Advanced company searchLink opens in new window

SELECT PLANTS LIMITED

Company number 03167659

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)
09 Jun 2016 AD01 Registered office address changed from 7 Daisy Close Bagworth Leicestershire LE67 1HP to Suites 2 & 3 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on 9 June 2016
24 May 2016 AA Total exemption full accounts made up to 30 September 2015
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 300
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
19 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Gerard Martin Hulsebos on 4 March 2010
09 Mar 2010 CH01 Director's details changed for David Michael Herring on 4 March 2010
09 Mar 2010 CH01 Director's details changed for Stuart Shane Gray on 4 March 2010
19 May 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Mar 2009 363a Return made up to 04/03/09; full list of members
12 Mar 2009 190 Location of debenture register
12 Mar 2009 353 Location of register of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from unit 9 the courtyard whitwick business park, stenson road, coalville leicestershire LE67 4JP
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
25 Mar 2008 363a Return made up to 04/03/08; full list of members