THE LOCAL PLUMBERS LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Micro company accounts made up to 2021-10-31 |
17/02/2317 February 2023 | Registered office address changed from 57 Winfold Road Waterbeach Cambridge CB25 9PR England to 11 Maple Court Waddelow Road Waterbeach Cambridge CB25 9GF on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mr Peter Rice as a person with significant control on 2022-12-27 |
17/02/2317 February 2023 | Director's details changed for Mr Peter Rice on 2022-12-27 |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-11 with updates |
19/05/2219 May 2022 | Director's details changed for Mr Peter Rice on 2022-05-13 |
19/05/2219 May 2022 | Change of details for Mr Peter Rice as a person with significant control on 2022-05-13 |
19/05/2219 May 2022 | Registered office address changed from 10 Thirlwall Drive Fordham Ely CB7 5NY United Kingdom to 57 Winfold Road Waterbeach Cambridge CB25 9PR on 2022-05-19 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Micro company accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
12/10/1812 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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