Advanced company searchLink opens in new window

PLIMSOLL PRODUCTIONS LIMITED

Company number 08519094

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)
27 May 2016 MR01 Registration of charge 085190940006, created on 20 May 2016
08 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
26 Apr 2016 SH08 Change of share class name or designation
26 Apr 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.6
05 Apr 2016 MR01 Registration of charge 085190940005, created on 23 March 2016
12 Nov 2015 CH01 Director's details changed for Mrs Christine Thrasher on 21 October 2015
12 Nov 2015 CH01 Director's details changed for Mr Grant Mansfield on 21 October 2015
22 Aug 2015 MR01 Registration of charge 085190940004, created on 20 August 2015
26 Jun 2015 SH10 Particulars of variation of rights attached to shares
12 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5.3
10 Jun 2015 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 10 June 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 5.4000
27 Apr 2015 CC01 Notice of Restriction on the Company's Articles
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2015 MR01 Registration of charge 085190940003, created on 13 January 2015
10 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 5.0000
16 Dec 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve treasury purchase contract 02/12/2014
16 Dec 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.1
06 Aug 2014 MR01 Registration of charge 085190940002, created on 1 August 2014
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath BA1 2NT on 20 June 2014
11 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4.5
28 Mar 2014 MR01 Registration of charge 085190940001
26 Mar 2014 CH01 Director's details changed for Mrs Christine Thrasher on 15 August 2013