PLUMB EXCEL LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 10/04/2410 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 14/02/2314 February 2023 | Change of details for Mr Gary Christopher Hampton as a person with significant control on 2019-02-07 |
| 14/02/2314 February 2023 | Notification of Dawn Jane Hampton as a person with significant control on 2019-02-07 |
| 14/02/2314 February 2023 | Director's details changed for Mr Sean Lee Gary Hampton on 2020-01-30 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-07-31 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 10/02/1610 February 2016 | DIRECTOR APPOINTED MRS DAWN JANE HAMPTON |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | DIRECTOR APPOINTED MR SEAN LEE GARY HAMPTON |
| 25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN BLACKTON |
| 08/11/148 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/07/1411 July 2014 | CURREXT FROM 31/05/2014 TO 31/07/2014 |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/02/1414 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/02/1313 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/03/113 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER HAMPTON / 07/02/2010 |
| 22/04/1022 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD BLACKTON / 07/02/2010 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 25/04/0725 April 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/02/067 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 28/02/0428 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
| 18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 11/03/0311 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
| 15/02/0215 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
| 05/11/015 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 26/02/0126 February 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
| 12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 17/03/0017 March 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
| 24/05/9924 May 1999 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 25 FERNLEIGH CRESCENT UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 5QJ |
| 24/05/9924 May 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 |
| 24/05/9924 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/05/9924 May 1999 | NEW DIRECTOR APPOINTED |
| 03/03/993 March 1999 | DIRECTOR RESIGNED |
| 03/03/993 March 1999 | SECRETARY RESIGNED |
| 11/02/9911 February 1999 | 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