PLUMBWEST LTD

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Micro company accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/03/2523 March 2025 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Director's details changed for Mrs Julie Anne Searcy on 2023-09-28

View Document

29/10/2329 October 2023 Change of details for Mrs Julie Anne Searcy as a person with significant control on 2023-09-28

View Document

29/10/2329 October 2023 Change of details for Mr Jamie Peter Searcy as a person with significant control on 2023-09-28

View Document

29/10/2329 October 2023 Secretary's details changed for Mrs Julie Anne Searcy on 2023-09-28

View Document

29/10/2329 October 2023 Director's details changed for Mr Jamie Peter Searcy on 2023-09-28

View Document

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

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS JULIE ANNE SEARCY

View Document

04/02/164 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

06/02/156 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/01/1524 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/02/1219 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SEARCY / 25/01/2010

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE SEARCY / 05/02/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE SEARCY / 16/06/2008

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 12 WILTON GARDENS WESTON-SUPER-MARE BS23 1XA

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

23/01/0723 January 2007 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