PLUMB THERMALS LIMITED
Status | ACTIVE |
Company No. | 09319060 |
Category | Private Limited Company |
Incorporated | 19 Nov 2014 |
Age | 9 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PLUMB THERMALS LIMITED is an active private limited company with number 09319060. It was incorporated 9 years, 5 months, 20 days ago, on 19 November 2014. The company address is 54 Wolfe Road, Norwich, NR1 4HT, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 19 Nov 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-11-19
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
Old address: Grand Union House 20 Kentish Town Road London NW1 9NX Uk
Change date: 2016-09-27
New address: 54 Wolfe Road Norwich Norfolk NR1 4HT
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lauran Myhill
Change date: 2016-03-21
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-19
Officer name: Mr John Hew Dalrymple
Documents
Gazette filings brought up to date
Date: 19 Mar 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
New address: Grand Union House 20 Kentish Town Road London NW1 9NX
Old address: Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom
Change date: 2016-03-10
Documents
Some Companies
OLD MILL HOUSE,DROITWICH,WR9 0AH
Number: | 07668145 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 09508612 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL O'SULLIVAN INTERIM MANAGEMENT SERVICES LIMITED
42 BLENHEIM RISE,WORKSOP,S81 7NE
Number: | 06347803 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CLAPTON SQUARE,LONDON,E5 8HW
Number: | 10337015 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09285003 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09351320 |
Status: | ACTIVE |
Category: | Private Limited Company |