- Company Overview for SELECT PLANTS LIMITED (03167659)
- Filing history for SELECT PLANTS LIMITED (03167659)
- People for SELECT PLANTS LIMITED (03167659)
- Charges for SELECT PLANTS LIMITED (03167659)
- More for SELECT PLANTS LIMITED (03167659)
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
|
|
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
|
|
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
|
|
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 |