PLUMBPROUD FRANCHISING LIMITED
Status | ACTIVE |
Company No. | 10610591 |
Category | Private Limited Company |
Incorporated | 09 Feb 2017 |
Age | 7 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PLUMBPROUD FRANCHISING LIMITED is an active private limited company with number 10610591. It was incorporated 7 years, 3 months, 20 days ago, on 09 February 2017. The company address is Blakenhall Park, Barr Lane Blakenhall Park, Barr Lane, Burton Upon Trent, DE13 8AJ, Staffordshire, England.
Company Fillings
Gazette filings brought up to date
Date: 17 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
Old address: 125 st. James Road St. James Northampton Northamptonshire NN5 5LD England
Change date: 2023-03-14
New address: C/O Suite 4a, the Hayloft Blakenhall Park, Barr Lane Barton Under Needwood Burton upon Trent Staffordshire DE13 8AJ
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Keith Hardiker
Change date: 2022-06-08
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Keith Hardiker
Change date: 2022-06-08
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change account reference date company current extended
Date: 03 Dec 2021
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-26
Psc name: Mr Samuel William Hardiker
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel William Hardiker
Change date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-26
New address: 125 st. James Road St. James Northampton Northamptonshire NN5 5LD
Old address: Office 21 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-04
Officer name: Mr Samuel William Hardiker
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-25
Psc name: Mr Samuel William Hardiker
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel William Hardiker
Change date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: Office 21 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ
Change date: 2019-10-25
Old address: Office 21 Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ England
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel William Hardiker
Change date: 2019-10-25
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-25
Officer name: Mr Samuel William Hardiker
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
Old address: 61 Beech Avenue Northampton Northamptonshire NN3 2JQ England
Change date: 2019-10-25
New address: Office 21 Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-13
Psc name: Mr Samuel William Hardiker
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Keith Hardiker
Change date: 2018-09-13
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-13
Officer name: Mr Kevin Keith Hardiker
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-13
Officer name: Mr Kevin Keith Hardiker
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
New address: 61 Beech Avenue Northampton Northamptonshire NN3 2JQ
Old address: 7 the Accurate Boot 19 Hood Street Northampton NN1 3QS United Kingdom
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel William Hardiker
Change date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel William Hardiker
Change date: 2018-02-08
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel William Hardiker
Change date: 2018-02-08
Documents
Some Companies
6 CUNNINGHAM COURT,BLACKBURN,BB1 2QX
Number: | OC360087 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 BROMPTON COURT,STANMORE,HA7 4NB
Number: | 09842539 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, LITTLE ONN,STAFFORD,ST20 0AU
Number: | 06465077 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 09913454 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALES COURT,HALESOWEN,B63 3TT
Number: | 02583250 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ANCHOR CRESCENT,WOKING,GU21 2PD
Number: | 10970059 |
Status: | ACTIVE |
Category: | Private Limited Company |