Advanced company searchLink opens in new window

PLANTSTUFF LIMITED

Company number 03970663

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)
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 TM02 Termination of appointment of Bloomsbury Registrars Limited as a secretary
13 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
13 May 2010 CH04 Secretary's details changed for Bloomsbury Registrars Limited on 1 October 2009
17 Mar 2010 AD01 Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 17 March 2010
08 Jan 2010 CH01 Director's details changed for Roderick Gordon Taylor on 5 January 2010
31 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
28 May 2009 363a Return made up to 12/04/09; full list of members
26 May 2009 288c Secretary's change of particulars / bloomsbury registrars LIMITED / 26/05/2009
02 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
24 Jul 2008 363a Return made up to 12/04/08; full list of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from 1ST floor 236 gray's inn road london WC1X 8HL
23 Jun 2008 287 Registered office changed on 23/06/2008 from 8 coldbath square london EC1R 5HL
24 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288b Secretary resigned
31 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
06 Jul 2007 363s Return made up to 12/04/07; full list of members
15 Apr 2007 287 Registered office changed on 15/04/07 from: albert goodman mary street house mary street taunton somerset TA1 3NW
29 Aug 2006 288b Secretary resigned
29 Aug 2006 288b Director resigned
29 Aug 2006 288a New secretary appointed
07 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005