- Company Overview for PLAS GWYN LIMITED (01705579)
- Filing history for PLAS GWYN LIMITED (01705579)
- People for PLAS GWYN LIMITED (01705579)
- More for PLAS GWYN LIMITED (01705579)
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) |
---|---|---|---|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AP01 | Appointment of Reverend Walter James Jennings as a director on 4 August 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Jane Spicer as a director on 4 August 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
27 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
28 Dec 2011 | TM02 | Termination of appointment of Jane Spicer as a secretary | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Mr Timothy Michael Day as a director | |
21 Dec 2010 | AD01 | Registered office address changed from 1 Elgar Court 27 Hampton Park Road Hereford HR1 1TH on 21 December 2010 | |
17 Dec 2010 | AP03 | Appointment of Mr Timothy Michael Day as a secretary | |
17 Dec 2010 | TM01 | Termination of appointment of Dorothy Marsden as a director | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Grove Edward Risbey on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Jane Spicer on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Dr Dorothy Joan Marsden on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Tracey Brumwell on 16 December 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |