PLUMBWEST LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 29/04/2529 April 2025 | Micro company accounts made up to 2025-03-31 |
| 28/04/2528 April 2025 | Application to strike the company off the register |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/03/2523 March 2025 | Micro company accounts made up to 2024-03-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 29/10/2329 October 2023 | Director's details changed for Mrs Julie Anne Searcy on 2023-09-28 |
| 29/10/2329 October 2023 | Change of details for Mrs Julie Anne Searcy as a person with significant control on 2023-09-28 |
| 29/10/2329 October 2023 | Change of details for Mr Jamie Peter Searcy as a person with significant control on 2023-09-28 |
| 29/10/2329 October 2023 | Secretary's details changed for Mrs Julie Anne Searcy on 2023-09-28 |
| 29/10/2329 October 2023 | Director's details changed for Mr Jamie Peter Searcy on 2023-09-28 |
| 29/10/2329 October 2023 | Registered office address changed from 12 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA to Wick Mill Barn Stolford Stogursey Bridgwater Somerset TA5 1TL on 2023-10-29 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/12/167 December 2016 | DIRECTOR APPOINTED MRS JULIE ANNE SEARCY |
| 04/02/164 February 2016 | 31/03/15 TOTAL EXEMPTION FULL |
| 25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 06/02/156 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 24/01/1524 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 04/02/144 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 11/02/1311 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 19/02/1219 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 07/02/117 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 16/12/1016 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 26/01/1026 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SEARCY / 25/01/2010 |
| 08/01/108 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 06/02/096 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIE SEARCY / 05/02/2009 |
| 05/02/095 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 17/06/0817 June 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIE SEARCY / 16/06/2008 |
| 16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 12 WILTON GARDENS WESTON-SUPER-MARE BS23 1XA |
| 16/06/0816 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 13/05/0813 May 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
| 23/01/0723 January 2007 | 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