C & D (LEEDS) PLUMBERS MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 06077315 |
Category | Private Limited Company |
Incorporated | 01 Feb 2007 |
Age | 17 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
C & D (LEEDS) PLUMBERS MERCHANTS LIMITED is an active private limited company with number 06077315. It was incorporated 17 years, 4 months, 1 day ago, on 01 February 2007. The company address is Riverside House Riverside House, Leeds, LS12 6DR, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change account reference date company previous shortened
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-03-31
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-15
Officer name: Mr John Clydesdale
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr John Clydesdale
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr John Clydesdale
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-11
Psc name: C & D (Leeds) Holdings Limited
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-11
Psc name: Mark David Fowler
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl David Drake
Cessation date: 2017-05-11
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl David Drake
Cessation date: 2017-05-11
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Clydesdale
Cessation date: 2017-05-11
Documents
Capital name of class of shares
Date: 08 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2017
Action Date: 11 May 2017
Category: Capital
Type: SH01
Date: 2017-05-11
Capital : 10,750 GBP
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Capital allotment shares
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-16
Capital : 1,500 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Drake
Change date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 30 Jan 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carl David Drake
Change date: 2013-05-28
Documents
Move registers to sail company
Date: 07 Jun 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: 33 George Street Wakefield West Yorkshire WF1 1LX
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Drake
Change date: 2013-05-28
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: Mr Mark David Fowler
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: John Clydesdale
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Fox
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-29
Officer name: Mr Mark David Fowler
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Mark David Fowler
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Fox
Change date: 2011-03-01
Documents
Change person secretary company with change date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carl David Drake
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Carl David Drake
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: John Clydesdale
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-10
Officer name: Carl David Drake
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Drake
Change date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark fowler
Documents
Resolution
Date: 16 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 06/05/08\gbp si 500@1=500\gbp ic 1000/1500\
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 30/06/08
Documents
Legacy
Date: 29 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed access design & technology limit ed\certificate issued on 19/03/07
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06110261 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS FORCHES CROSS,NEWTON ABBOT,TQ12 6PU
Number: | 03860672 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY UNT E HERMITAGE CRT,MAIDSTONE,ME16 9NT
Number: | 02925530 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GARDEN CLOSE,MAIDSTONE,ME15 8AX
Number: | 10343904 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE, 1ST FLOOR,DOVER,CT17 0HL
Number: | 10075820 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11130313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |