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)
05 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Alastair Charles Froude Hancock on 5 October 2009
05 Jan 2010 CH01 Director's details changed for Richard James Pearce on 5 October 2009
05 Jan 2010 CH04 Secretary's details changed for Manningtons Limited on 5 October 2009
20 Feb 2009 395 Duplicate mortgage certificatecharge no:5
16 Feb 2009 363a Return made up to 12/12/08; full list of members
07 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
08 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
08 Dec 2008 AA Total exemption full accounts made up to 31 March 2007
01 Aug 2008 363a Return made up to 12/12/07; full list of members
01 Aug 2008 288b Appointment terminated director john harris
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4
07 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
29 Jan 2007 363a Return made up to 12/12/06; full list of members
09 Nov 2006 395 Particulars of mortgage/charge
09 Nov 2006 395 Particulars of mortgage/charge
12 Apr 2006 288a New director appointed
12 Apr 2006 288a New director appointed
12 Apr 2006 288a New director appointed
12 Apr 2006 288a New secretary appointed
12 Apr 2006 288b Secretary resigned
12 Apr 2006 288b Director resigned
21 Dec 2005 363a Return made up to 12/12/05; full list of members
27 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
18 Oct 2005 225 Accounting reference date extended from 31/12/04 to 31/03/05