- Company Overview for PLAWSWORTH LTD (09777645)
- Filing history for PLAWSWORTH LTD (09777645)
- People for PLAWSWORTH LTD (09777645)
- More for PLAWSWORTH LTD (09777645)
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 |