Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-04-08 |
delete alias Bristol Plumbing Supplies Ltd |
2023-04-08 |
delete fax 0117 9657490 |
2023-04-08 |
delete index_pages_linkeddomain google.com |
2023-04-08 |
delete index_pages_linkeddomain launchyourbusiness.co.uk |
2023-04-08 |
insert address Units 2 & 3 Avon Business Park, Lodge Causeway, Bristol, BS16 3JP |
2023-04-08 |
update robots_txt_status www.bristolplumbingsupplies.co.uk: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
delete fax 0117 947 5004 |
2020-06-30 |
insert fax 0117 9657490 |
2020-06-07 |
delete address UNIT 3 MORAVIAN ROAD BUSINESS PARK MORAVIAN ROAD, KINGSWOOD BRISTOL ENGLAND BS15 8NF |
2020-06-07 |
insert address UNITS 2 & 3 AVON BUSINESS PARK LODGE CAUSEWAY BRISTOL ENGLAND BS16 3JP |
2020-06-07 |
update registered_address |
2020-05-30 |
delete about_pages_linkeddomain google.co.uk |
2020-05-30 |
delete address Unit 1, Moravian Road, Business Park Kingswood,
Bristol BS15 8NF |
2020-05-30 |
delete index_pages_linkeddomain google.co.uk |
2020-05-30 |
insert about_pages_linkeddomain google.com |
2020-05-30 |
insert address Unit 2 & 3 Avon Business Park Lodge Causeway,
Bristol BS16 3JP |
2020-05-30 |
insert index_pages_linkeddomain google.com |
2020-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM
UNIT 3 MORAVIAN ROAD BUSINESS PARK
MORAVIAN ROAD, KINGSWOOD
BRISTOL
BS15 8NF
ENGLAND |
2020-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-04-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2019-04-04 |
delete source_ip 88.208.252.200 |
2019-04-04 |
insert source_ip 77.68.64.12 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
2018-03-07 |
delete address UNIT 1 MORAVIAN ROAD BUSINESS PARK, MORAVIAN ROAD KINGSWOOD BRISTOL BS15 8NF |
2018-03-07 |
insert address UNIT 3 MORAVIAN ROAD BUSINESS PARK MORAVIAN ROAD, KINGSWOOD BRISTOL ENGLAND BS15 8NF |
2018-03-07 |
update registered_address |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
UNIT 1 MORAVIAN ROAD BUSINESS
PARK, MORAVIAN ROAD
KINGSWOOD
BRISTOL
BS15 8NF |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS ANDREW WERRETT |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW TERRENCE DARK |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-03-23 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MARGARET DARK |
2017-03-23 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE WERRETT |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-12 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-04 |
update statutory_documents 19/03/16 FULL LIST |
2016-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-06-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-06 |
update statutory_documents 19/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-05-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-05-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-04-14 |
update statutory_documents 19/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5154 - Wholesale hardware, plumbing etc. |
2013-06-21 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-03-19 => 2012-03-19 |
2013-06-21 |
update returns_next_due_date 2012-04-16 => 2013-04-16 |
2013-04-24 |
update statutory_documents 19/03/13 FULL LIST |
2012-09-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-22 |
update statutory_documents 19/03/12 FULL LIST |
2011-11-02 |
update statutory_documents 27/05/11 STATEMENT OF CAPITAL GBP 100 |
2011-08-08 |
update statutory_documents 19/03/11 NO CHANGES |
2011-06-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-08 |
update statutory_documents 27/05/11 STATEMENT OF CAPITAL GBP 100 |
2010-06-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-19 |
update statutory_documents 19/03/10 NO CHANGES |
2009-10-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-21 |
update statutory_documents SECRETARY RESIGNED |
2005-03-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |