Advanced company searchLink opens in new window

PLOWMAN CRAVEN LIMITED

Company number 06429056

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)
14 Mar 2013 CH01 Director's details changed for Malcolm Frederick Donald on 1 December 2012
11 Mar 2013 SH10 Particulars of variation of rights attached to shares
11 Mar 2013 SH06 Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 0.77
11 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2013 SH03 Purchase of own shares.
13 Feb 2013 AP03 Appointment of Mr Howard Stanley Mighell as a secretary
13 Feb 2013 AP01 Appointment of Mr Damon Patrick De Laszlo as a director
13 Feb 2013 TM02 Termination of appointment of Lpe Services Limited as a secretary
13 Feb 2013 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary
13 Feb 2013 TM02 Termination of appointment of Peter Ward as a secretary
13 Feb 2013 TM02 Termination of appointment of Jamie Constable as a secretary
12 Feb 2013 TM01 Termination of appointment of Purlieu Limited as a director
06 Feb 2013 SH02 Sub-division of shares on 21 December 2012
06 Feb 2013 SH10 Particulars of variation of rights attached to shares
06 Feb 2013 MEM/ARTS Memorandum and Articles of Association
06 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2013 SH06 Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 0.91
06 Feb 2013 SH03 Purchase of own shares.
14 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2013 MG01 Duplicate mortgage certificatecharge no:5
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 CH01 Director's details changed for Mr Howard Stanley Mighell on 1 May 2012