THE PIMLICO PLUMBERS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Heather Robertson on 2024-12-19

View Document

17/12/2417 December 2024 Appointment of Heather Robertson as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Michael Davis as a director on 2024-12-09

View Document

17/12/2417 December 2024 Termination of appointment of Jon Gavin Shell as a director on 2024-12-09

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Michael Bruce Bidwell as a director on 2023-09-08

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/04/2317 April 2023 Termination of appointment of Jeffrey Scott Meyers as a director on 2023-04-12

View Document

17/04/2317 April 2023 Appointment of Mr Philip James Carr as a director on 2023-04-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Director's details changed for Mr Jon Gavin Shell on 2022-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Change of details for Sail Street Holdings Limited as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Scott Charles Mullins as a director on 2022-02-15

View Document

28/02/2228 February 2022 Appointment of Mr Jeffrey Scott Meyers as a director on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 1 Sail Street Lambeth London SE11 6NQ to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on 2022-02-28

View Document

04/02/224 February 2022 Director's details changed for Mr Jon Gavin Shell on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Appointment of Mr Grayson Charles Brown as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Michael Bruce Bidwell as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Sidney Charles Mullins as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Jon Gavin Shell as a director on 2021-09-20

View Document

23/09/2123 September 2021 Satisfaction of charge 029156430007 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 029156430008 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHARLES MULLINS / 19/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 26/02/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 14/01/2019

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES MULLINS / 06/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

08/03/188 March 2018 CESSATION OF PIMLICO HOLDCO LIMITED AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIL STREET HOLDINGS LIMITED

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIMLICO TOPCO LIMITED

View Document

08/03/188 March 2018 CESSATION OF PIMLICO TOPCO LIMITED AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES MULLINS / 26/02/2018

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029156430008

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029156430007

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029156430006

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 23/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 07/11/2016

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029156430006

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 29/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 06/01/2016

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

30/11/1530 November 2015 AUDITOR'S RESIGNATION

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA MULLINS

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY MULLINS / 15/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHARLES MULLINS / 26/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED THE PIMLICO GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 19/01/12

View Document

28/12/1128 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1128 December 2011 CHANGE OF NAME 08/12/2011

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/07/1119 July 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES MULLINS / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHARLES MULLINS / 08/04/2010

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

27/04/0527 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 AUDITORS' REPORT

View Document

08/05/038 May 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/038 May 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/038 May 2003 AUDITORS' STATEMENT

View Document

08/05/038 May 2003 BALANCE SHEET

View Document

08/05/038 May 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/038 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 REREG PRI-PLC 24/04/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 £ NC 1000/50000 16/01/

View Document

13/02/0213 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 16/01/02

View Document

27/01/0227 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/05/0130 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: SHARPE FAIRBROTHER 67-69 GEORGE STREET LONDON W1H 5PJ

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/06/9412 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 ALTER MEM AND ARTS 14/04/94

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED MARSHMOOR LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

05/04/945 April 1994 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