- Company Overview for PLJ ENTERPRISES LIMITED (06811998)
- Filing history for PLJ ENTERPRISES LIMITED (06811998)
- People for PLJ ENTERPRISES LIMITED (06811998)
- Charges for PLJ ENTERPRISES LIMITED (06811998)
- More for PLJ ENTERPRISES LIMITED (06811998)
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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Jonathan Christopher Lovelle on 29 October 2013 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Mr Paul Kristan Lovelle on 2 February 2012 | |
16 May 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
17 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
17 Feb 2010 | CH04 | Secretary's details changed for Blow Abbott Secretarial Services Ltd on 6 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Paul Lovelle on 6 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mrs Lindsey Benhamma on 6 February 2010 | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |