Plumbco (Midlands) Ltd was registered on 11 June 1984 with its registered office in Northamptonshire, it has a status of "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOMBS, Liam Timothy | 01 January 2018 | - | 1 |
HILTON, Bruce Raymond | N/A | 15 May 2003 | 1 |
HILTON, Susan Jane | 30 September 1997 | 15 May 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 04 December 2018 | |
PSC02 - N/A | 04 December 2018 | |
PSC07 - N/A | 04 December 2018 | |
PSC07 - N/A | 04 December 2018 | |
AA - Annual Accounts | 14 September 2018 | |
PSC04 - N/A | 05 June 2018 | |
CH01 - Change of particulars for director | 05 June 2018 | |
CH01 - Change of particulars for director | 05 June 2018 | |
PSC04 - N/A | 05 June 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 21 June 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
CS01 - N/A | 04 December 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 20 September 2015 | |
MR01 - N/A | 31 March 2015 | |
MR01 - N/A | 10 December 2014 | |
AR01 - Annual Return | 25 November 2014 | |
AR01 - Annual Return | 29 June 2014 | |
AA - Annual Accounts | 06 April 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
CH03 - Change of particulars for secretary | 11 July 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 16 March 2009 | |
225 - Change of Accounting Reference Date | 24 October 2008 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 07 July 2006 | |
353a - Register of members in non-legible form | 07 July 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 14 July 2004 | |
RESOLUTIONS - N/A | 26 May 2004 | |
128(3) - Statement of particulars of variation of rights attached to shares | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
AA - Annual Accounts | 16 March 2004 | |
353 - Register of members | 11 February 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
363s - Annual Return | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 June 2003 | |
288b - Notice of resignation of directors or secretaries | 15 June 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
CERTNM - Change of name certificate | 31 August 2001 | |
363s - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 15 January 1999 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 29 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 06 October 1997 | |
287 - Change in situation or address of Registered Office | 06 October 1997 | |
CERTNM - Change of name certificate | 18 August 1997 | |
363s - Annual Return | 29 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1997 | |
225 - Change of Accounting Reference Date | 13 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1996 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
AA - Annual Accounts | 26 July 1996 | |
363s - Annual Return | 26 July 1996 | |
RESOLUTIONS - N/A | 22 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1996 | |
RESOLUTIONS - N/A | 24 June 1996 | |
RESOLUTIONS - N/A | 24 June 1996 | |
RESOLUTIONS - N/A | 24 June 1996 | |
123 - Notice of increase in nominal capital | 24 June 1996 | |
CERTNM - Change of name certificate | 21 June 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 05 July 1994 | |
363s - Annual Return | 05 July 1994 | |
288 - N/A | 15 February 1994 | |
288 - N/A | 21 August 1993 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 27 July 1993 | |
AA - Annual Accounts | 30 July 1992 | |
363s - Annual Return | 30 July 1992 | |
AA - Annual Accounts | 09 August 1991 | |
363a - Annual Return | 09 August 1991 | |
AA - Annual Accounts | 31 January 1991 | |
363a - Annual Return | 31 January 1991 | |
AA - Annual Accounts | 14 December 1989 | |
363 - Annual Return | 14 December 1989 | |
287 - Change in situation or address of Registered Office | 21 February 1989 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 27 October 1987 | |
AA - Annual Accounts | 18 November 1986 | |
363 - Annual Return | 18 November 1986 | |
NEWINC - New incorporation documents | 11 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Outstanding |
N/A |
A registered charge | 10 December 2014 | Outstanding |
N/A |
Debenture | 25 November 2003 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 05 September 1996 | Outstanding |
N/A |
Debenture | 01 November 1984 | Fully Satisfied |
N/A |