PROPLUMB (H & S) LIMITED

Company Documents

DateDescription
29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STEALEY / 19/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 10 July 2011 with full list of shareholders

View Document

24/01/1224 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1129 January 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STEALEY / 10/07/2010

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAWLEY / 10/07/2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

11/06/1011 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

07/01/107 January 2010 Annual return made up to 10 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SCOTT STEALEY

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER HAWLEY

View Document

10/07/0810 July 2008 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