Advanced company searchLink opens in new window

PLYMCRETE SOUTHWEST LIMITED

Company number 07621329

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)
23 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
06 Jan 2023 MR04 Satisfaction of charge 1 in full
06 Jan 2023 MR01 Registration of charge 076213290002, created on 6 January 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
11 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
15 May 2019 PSC07 Cessation of Mark Henry Pethick as a person with significant control on 11 October 2018
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
13 May 2019 PSC02 Notification of Plymcrete Holdings Limited as a person with significant control on 11 October 2018
13 May 2019 PSC07 Cessation of Andrew Pridham as a person with significant control on 11 October 2018
03 May 2019 CH01 Director's details changed for Mr Andrew Pridham on 3 May 2019
16 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 11/10/2018
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
30 Jun 2017 AD01 Registered office address changed from 53 Valley Road Plympton Devon PL7 1RF to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 30 June 2017
10 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2
02 Mar 2017 AP01 Appointment of Mr Andrew Pridham as a director on 1 February 2017
12 Jan 2017 AA Total exemption full accounts made up to 31 May 2016