- Company Overview for PLYMANCO LIMITED (04770679)
- Filing history for PLYMANCO LIMITED (04770679)
- People for PLYMANCO LIMITED (04770679)
- Charges for PLYMANCO LIMITED (04770679)
- More for PLYMANCO LIMITED (04770679)
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) |
---|---|---|---|
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
25 May 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 February 2018
|
|
21 May 2018 | AP01 | Appointment of Mr Jack Richard Raison as a director on 12 February 2018 | |
21 May 2018 | TM01 | Termination of appointment of Neil Stephen Edward Potter as a director on 12 February 2018 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 116 Pendle Road Streatham London SW16 6RY on 11 December 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
12 Jun 2017 | TM02 | Termination of appointment of Antony Peter Dzimitrowicz as a secretary on 31 May 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Oct 2013 | MR01 | Registration of charge 047706790001 | |
29 May 2013 | CH01 | Director's details changed for Charlotte Raison on 29 May 2013 | |
22 May 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
24 Aug 2012 | AP01 | Appointment of Mr Neil Stephen Edward Potter as a director | |
11 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from 1364 London Road Norbury London SW16 4DE United Kingdom on 29 February 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |