- Company Overview for PLINKFIZZ HOLDINGS LIMITED (08120071)
- Filing history for PLINKFIZZ HOLDINGS LIMITED (08120071)
- People for PLINKFIZZ HOLDINGS LIMITED (08120071)
- Charges for PLINKFIZZ HOLDINGS LIMITED (08120071)
- More for PLINKFIZZ HOLDINGS LIMITED (08120071)
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
|
|
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
|
|
29 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
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
|
|
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
|
|
26 Jun 2012 | NEWINC | Incorporation |