- Company Overview for PLANTSTUFF LIMITED (03970663)
- Filing history for PLANTSTUFF LIMITED (03970663)
- People for PLANTSTUFF LIMITED (03970663)
- Charges for PLANTSTUFF LIMITED (03970663)
- More for PLANTSTUFF LIMITED (03970663)
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) |
---|---|---|---|
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | TM02 | Termination of appointment of Bloomsbury Registrars Limited as a secretary | |
13 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
13 May 2010 | CH04 | Secretary's details changed for Bloomsbury Registrars Limited on 1 October 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 17 March 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Roderick Gordon Taylor on 5 January 2010 | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
26 May 2009 | 288c | Secretary's change of particulars / bloomsbury registrars LIMITED / 26/05/2009 | |
02 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
24 Jul 2008 | 363a | Return made up to 12/04/08; full list of members | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 1ST floor 236 gray's inn road london WC1X 8HL | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 8 coldbath square london EC1R 5HL | |
24 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Feb 2008 | 288a | New secretary appointed | |
19 Feb 2008 | 288b | Secretary resigned | |
31 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
06 Jul 2007 | 363s | Return made up to 12/04/07; full list of members | |
15 Apr 2007 | 287 | Registered office changed on 15/04/07 from: albert goodman mary street house mary street taunton somerset TA1 3NW | |
29 Aug 2006 | 288b | Secretary resigned | |
29 Aug 2006 | 288b | Director resigned | |
29 Aug 2006 | 288a | New secretary appointed | |
07 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |