Advanced company searchLink opens in new window

THE PLOUGH (COCK MARLING) LIMITED

Company number 04994116

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)
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
08 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates
24 Feb 2017 AP03 Appointment of Mr James Jason Wilmoth as a secretary on 1 December 2016
24 Feb 2017 TM02 Termination of appointment of Manningtons Ltd as a secretary on 1 December 2016
24 Feb 2017 AD01 Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to 30-34 North Street Hailsham BN27 1DW on 24 February 2017
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
08 Dec 2014 AD01 Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD to 7 Wellington Square Hastings East Sussex TN34 1PD on 8 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Feb 2013 CH04 Secretary's details changed for Manningtons Ltd on 4 February 2013
23 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Richard Pearce as a director
19 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
22 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
22 Feb 2011 CH04 Secretary's details changed for Manningtons Limited on 11 December 2010
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009