Advanced company searchLink opens in new window

PLINKFIZZ HOLDINGS LIMITED

Company number 08120071

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)
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 PSC04 Change of details for Mrs Fiona Erica Hawkins as a person with significant control on 26 June 2017
03 Aug 2017 PSC01 Notification of Fiona Erica Hawkins as a person with significant control on 6 April 2016
17 Jul 2017 PSC04 Change of details for a person with significant control
14 Jul 2017 CH03 Secretary's details changed for Sarah Wilson on 26 June 2017
14 Jul 2017 CH01 Director's details changed for Mrs Fiona Erica Hawkins on 26 June 2017
14 Jul 2017 AD01 Registered office address changed from 1 Lyme Vale Court Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW England to 1 Lyme Vale Court Parklands Business Park Newcastle Road Stoke on Trent Staffordshire ST4 6NW on 14 July 2017
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
30 Jun 2017 AD01 Registered office address changed from Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF to 1 Lyme Vale Court Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 30 June 2017
16 Jun 2017 MR01 Registration of charge 081200710002, created on 7 June 2017
05 Jun 2017 MR01 Registration of charge 081200710001, created on 30 May 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
29 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AD01 Registered office address changed from 8 Albion Street Hanley Stoke on Trent South Staffordshire ST1 1QH United Kingdom on 9 October 2013
04 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 Aug 2013 CH01 Director's details changed for Mrs Fiona Erica Hawkins on 14 August 2013
14 Aug 2013 CH03 Secretary's details changed for Sarah Barrs on 14 August 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
26 Jun 2012 NEWINC Incorporation