PLUMB TOOLS DIRECT LIMITED

Unit 2 Capital Business Centre Unit 2 Capital Business Centre, Watford, WD24 7GN, United Kingdom
StatusACTIVE
Company No.07827136
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

PLUMB TOOLS DIRECT LIMITED is an active private limited company with number 07827136. It was incorporated 12 years, 6 months, 24 days ago, on 28 October 2011. The company address is Unit 2 Capital Business Centre Unit 2 Capital Business Centre, Watford, WD24 7GN, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Bhavika Shah

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2022

Action Date: 28 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Minesh Shah

Change date: 2022-05-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-30

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

New address: Unit 2 Capital Business Centre Garnett Close Watford WD24 7GN

Old address: Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG England

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-08

Officer name: Mrs Bhavika Shah

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Minesh Shah

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bhavika Shah

Change date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 114 Broadfields Avenue Edgware Middlesex HA8 8SW

New address: Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minesh Shah

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON HOLDINGS GROUP LIMITED

1-2 CLARENDON COURT,STOCKBRIDGE,SO20 8HU

Number:11144019
Status:ACTIVE
Category:Private Limited Company

GABS PROPERTY LIMITED

INNES HOUSE 18 SHAIRPS BUSINESS PARK,LIVINGSTON,EH54 5FD

Number:SC498650
Status:ACTIVE
Category:Private Limited Company

IMPACT DESIGN & MARKETING LIMITED

3 MARCO POLO HOUSE, COOK WAY,SOMERSET,TA2 6BJ

Number:03197626
Status:ACTIVE
Category:Private Limited Company

MTE CONSULTANCY LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06699766
Status:ACTIVE
Category:Private Limited Company

POTTON VETERINARY LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:08430689
Status:ACTIVE
Category:Private Limited Company

ROADRUNNER (BLACKHEATH) LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:04984376
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source