PLAIN ENGLISH COMMUNICATIONS LIMITED
Company number 07121342
- Company Overview for PLAIN ENGLISH COMMUNICATIONS LIMITED (07121342)
- Filing history for PLAIN ENGLISH COMMUNICATIONS LIMITED (07121342)
- People for PLAIN ENGLISH COMMUNICATIONS LIMITED (07121342)
- More for PLAIN ENGLISH COMMUNICATIONS LIMITED (07121342)
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) |
---|---|---|---|
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Mar 2016 | TM01 | Termination of appointment of Nigel Thomas as a director on 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Miss Lorraine Hampson on 31 October 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Nigel Thomas on 30 November 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from Studio 10 Fazeley Studios Fazeley Street Birmingham B5 5SE England on 26 November 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Paul Brookes as a director | |
15 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
01 Nov 2012 | AD01 | Registered office address changed from Kestrel Barn Rouncil Lane Kenilworth Warwickshire CV8 1NN on 1 November 2012 | |
06 Jul 2012 | AP01 | Appointment of Nigel Thomas as a director | |
06 Jul 2012 | AP01 | Appointment of Paul Brookes as a director | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
04 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | AD01 | Registered office address changed from Fernwood Barn Rouncil Lane Kenilworth Warwickshire CV8 1NN United Kingdom on 23 April 2010 |