- Company Overview for PLYMCRETE SOUTHWEST LIMITED (07621329)
- Filing history for PLYMCRETE SOUTHWEST LIMITED (07621329)
- People for PLYMCRETE SOUTHWEST LIMITED (07621329)
- Charges for PLYMCRETE SOUTHWEST LIMITED (07621329)
- More for PLYMCRETE SOUTHWEST LIMITED (07621329)
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
|
|
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
|
|
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 |