Advanced company searchLink opens in new window

PLAWSWORTH LTD

Company number 09777645

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)
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 May 2018
08 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
08 Jun 2018 AD01 Registered office address changed from 145 Dunnock Road Corby NN18 8EN United Kingdom to 6 the Meadows Westwoodside Doncaster DN9 2HA on 8 June 2018
08 Jun 2018 PSC01 Notification of Martin Fitzmaurice as a person with significant control on 15 May 2018
08 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 15 May 2018
08 Jun 2018 AP01 Appointment of Mr Martin Fitzmaurice as a director on 15 May 2018
08 Jun 2018 TM01 Termination of appointment of Toni Alexandru Lupu as a director on 5 April 2018
08 Jun 2018 PSC07 Cessation of Toni Alexandru Lupu as a person with significant control on 5 April 2018
08 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
25 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Oct 2017 PSC01 Notification of Toni Lupu as a person with significant control on 16 May 2017
25 Oct 2017 PSC07 Cessation of Hristian Nedyalkov as a person with significant control on 5 April 2017
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 May 2017 AP01 Appointment of Toni Lupu as a director on 16 May 2017
23 May 2017 TM01 Termination of appointment of Hristian Nedyalkov as a director on 5 April 2017
23 May 2017 AD01 Registered office address changed from 5 Hanbury Close Daventry NN11 8AN United Kingdom to 145 Dunnock Road Corby NN18 8EN on 23 May 2017
28 Nov 2016 CH01 Director's details changed for Hristian Nedyalkov on 21 November 2016
28 Nov 2016 AD01 Registered office address changed from 43 the Haystack Daventry NN11 0NZ United Kingdom to 5 Hanbury Close Daventry NN11 8AN on 28 November 2016
07 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
19 Sep 2016 AD01 Registered office address changed from 11 Lindex House 59 Hight Street Bristol BS15 4AD United Kingdom to 43 the Haystack Daventry NN11 0NZ on 19 September 2016
19 Sep 2016 AP01 Appointment of Hristian Nedyalkov as a director on 12 September 2016