Download leads from Nexok and grow your business. Find out more

Plumb Drain And Maintain Ltd

Documents

Total Documents57
Total Pages173

Filing History

4 April 2024Confirmation statement made on 8 March 2024 with no updates
29 December 2023Micro company accounts made up to 31 March 2023
3 April 2023Confirmation statement made on 8 March 2023 with no updates
24 January 2023Micro company accounts made up to 31 March 2022
28 April 2022Confirmation statement made on 8 March 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
4 May 2021Confirmation statement made on 8 March 2021 with no updates
22 October 2020Micro company accounts made up to 31 March 2020
3 April 2020Confirmation statement made on 8 March 2020 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
20 March 2019Change of details for Mr Ricky James Underwood as a person with significant control on 1 August 2018
20 March 2019Notification of Carly Louise Underwood as a person with significant control on 1 August 2018
20 March 2019Confirmation statement made on 8 March 2019 with updates
3 November 2018Micro company accounts made up to 31 March 2018
4 April 2018Confirmation statement made on 8 March 2018 with updates
10 January 2018Secretary's details changed for Miss Carly Froom on 26 August 2017
27 December 2017Micro company accounts made up to 31 March 2017
27 December 2017Micro company accounts made up to 31 March 2017
29 March 2017Confirmation statement made on 8 March 2017 with updates
29 March 2017Confirmation statement made on 8 March 2017 with updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Appointment of Miss Carly Froom as a secretary on 18 March 2016
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
1 April 2016Appointment of Miss Carly Froom as a secretary on 18 March 2016
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
29 April 2015Amended total exemption small company accounts made up to 31 March 2014
29 April 2015Amended total exemption small company accounts made up to 31 March 2014
17 March 2015Termination of appointment of Carly Louise Froom as a secretary on 16 March 2015
17 March 2015Termination of appointment of Carly Louise Froom as a secretary on 16 March 2015
10 March 2015Secretary's details changed for Miss Carly Louise Froom on 9 March 2015
10 March 2015Secretary's details changed for Miss Carly Louise Froom on 9 March 2015
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
10 March 2015Secretary's details changed for Miss Carly Louise Froom on 9 March 2015
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
8 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Total exemption small company accounts made up to 31 March 2014
3 December 2014Director's details changed for Mr Ricky James Allen on 3 December 2014
3 December 2014Director's details changed for Mr Ricky James Allen on 3 December 2014
3 December 2014Director's details changed for Mr Ricky James Allen on 3 December 2014
1 December 2014Registered office address changed from 88 Leaf Road Houghton Regis Dunstable Bedfordshire LU5 5JH to 4 Cygnus Drive Leighton Buzzard Bedfordshire LU7 3XH on 1 December 2014
1 December 2014Registered office address changed from 88 Leaf Road Houghton Regis Dunstable Bedfordshire LU5 5JH to 4 Cygnus Drive Leighton Buzzard Bedfordshire LU7 3XH on 1 December 2014
1 December 2014Registered office address changed from 88 Leaf Road Houghton Regis Dunstable Bedfordshire LU5 5JH to 4 Cygnus Drive Leighton Buzzard Bedfordshire LU7 3XH on 1 December 2014
9 May 2014Appointment of Miss Carly Louise Froom as a secretary
9 May 2014Appointment of Miss Carly Louise Froom as a secretary
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
21 August 2013Termination of appointment of Daniel Foulis as a director
21 August 2013Termination of appointment of Daniel Foulis as a director
2 May 2013Appointment of Mr Daniel Michael Edward William Foulis as a director
2 May 2013Appointment of Mr Daniel Michael Edward William Foulis as a director
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed