DIGITAL PLUMBERS.COM LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
17/04/2317 April 2023 | Accounts for a dormant company made up to 2022-09-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
03/07/213 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
02/07/202 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
14/12/1814 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S M CONTRACTS LTD |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/06/1630 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
17/06/1617 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
09/07/159 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/07/142 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER MOORE / 01/07/2012 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARGETSON SMITH / 10/06/2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOWARD COURTENAY / 10/06/2013 |
10/06/1310 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MARGETSON SMITH / 10/06/2013 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/06/1222 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOWARD COURTENAY / 08/06/2010 |
05/07/105 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | DIRECTOR APPOINTED ROBIN HOWARD COURTENAY |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
08/01/088 January 2008 | NC INC ALREADY ADJUSTED 15/06/06 |
18/09/0718 September 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | £ NC 1000/500000 15/06 |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/04/0717 April 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 |
06/10/066 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/09/0612 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
10/10/0510 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | DIRECTOR RESIGNED |
03/10/053 October 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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