PLUMBERS MATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Appointment of Ms Dawn Elizabeth Philps as a director on 2024-03-31

View Document

26/04/2426 April 2024 Appointment of Mr Barry Meech as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / BARRY MEECH / 01/10/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MEECH / 01/10/2016

View Document

12/09/1612 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM, 2 FIRLE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8DP

View Document

07/12/117 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE EAST BARNET, BARNET, HERTFORDSHIRE EN4 8NN

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company