Based in Taunton, Masterplumb Ltd was setup in 2005, it's status is listed as "Active". The companies directors are listed as Brown, Ryan, Clatworthy, Joshua Matthew, Murray, Alan Gerald, Whiteway, Rosemary Ann. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Ryan | 01 September 2017 | - | 1 |
CLATWORTHY, Joshua Matthew | 01 September 2017 | - | 1 |
MURRAY, Alan Gerald | 01 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEWAY, Rosemary Ann | 01 July 2005 | 01 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 29 January 2020 | |
AD01 - Change of registered office address | 12 June 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 16 July 2018 | |
RESOLUTIONS - N/A | 19 February 2018 | |
SH01 - Return of Allotment of shares | 14 February 2018 | |
PSC04 - N/A | 12 February 2018 | |
RESOLUTIONS - N/A | 15 January 2018 | |
PSC01 - N/A | 02 January 2018 | |
PSC01 - N/A | 02 January 2018 | |
AP01 - Appointment of director | 13 October 2017 | |
AP01 - Appointment of director | 13 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
PSC01 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 22 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 07 July 2014 | |
MR04 - N/A | 28 June 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AD01 - Change of registered office address | 12 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 06 July 2006 | |
287 - Change in situation or address of Registered Office | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
NEWINC - New incorporation documents | 10 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 September 2005 | Fully Satisfied |
N/A |