Advanced company searchLink opens in new window

PLUMTREE MOTOR COMPANY LIMITED

Company number 01374821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2004 363s Return made up to 03/05/04; full list of members
19 Mar 2004 288a New director appointed
12 Mar 2004 288a New director appointed
12 Mar 2004 288a New director appointed
12 Mar 2004 288a New secretary appointed;new director appointed
12 Mar 2004 288b Director resigned
12 Mar 2004 288b Secretary resigned;director resigned
12 Mar 2004 287 Registered office changed on 12/03/04 from: 12 cardale court cardale park beckwith road harrogate north yorkshire HG3 1BR
22 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
03 Jun 2003 363s Return made up to 03/05/03; full list of members
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
24 Jun 2002 288b Secretary resigned
24 Jun 2002 288b Director resigned
24 Jun 2002 288a New secretary appointed;new director appointed
24 Jun 2002 288a New director appointed
24 Jun 2002 288b Director resigned
15 Jun 2002 287 Registered office changed on 15/06/02 from: centre house village way trafford park manchester M17 1QG
14 Jun 2002 AA Full accounts made up to 31 December 2001
30 May 2002 363s Return made up to 03/05/02; full list of members
02 Nov 2001 AA Full accounts made up to 31 December 2000
05 Jun 2001 395 Particulars of mortgage/charge
19 May 2001 403a Declaration of satisfaction of mortgage/charge
09 May 2001 363s Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed