- Company Overview for PLANTDRIVE LIMITED (04382548)
- Filing history for PLANTDRIVE LIMITED (04382548)
- People for PLANTDRIVE LIMITED (04382548)
- Charges for PLANTDRIVE LIMITED (04382548)
- More for PLANTDRIVE LIMITED (04382548)
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) |
---|---|---|---|
31 Oct 2017 | AP01 | Appointment of Mr Charles Oakley as a director on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Andrew John Oakley as a director on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Ian Richard Oakley as a director on 31 October 2017 | |
31 Oct 2017 | AP03 | Appointment of Mrs Gillian Oakley as a secretary on 31 October 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Valerie Jane Fox as a secretary on 31 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Valerie Jane Fox as a person with significant control on 31 October 2017 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to The Site Office Wymondham Business Park Chestnut Drive Wymondham Norfolk NR18 9SB on 1 June 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
27 Nov 2014 | TM01 | Termination of appointment of Anthony Charles Fox as a director on 26 May 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
20 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |