Advanced company searchLink opens in new window

PLANT-EX INGREDIENTS LTD

Company number 06444123

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)
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CH03 Secretary's details changed for Anne-Maria Drewett on 26 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Giles Oliver Robin Drewett on 26 April 2017
10 Apr 2017 MR01 Registration of charge 064441230004, created on 31 March 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
21 Nov 2015 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Units 4 & 5 the Polygon Fourth Way Avonmouth Bristol BS11 8DP on 21 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 MR04 Satisfaction of charge 2 in full
09 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
07 Dec 2011 AD03 Register(s) moved to registered inspection location
07 Dec 2011 AD02 Register inspection address has been changed
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2011 TM01 Termination of appointment of Anna-Maria Drewett as a director
15 Jun 2011 AP03 Appointment of Anne-Maria Drewett as a secretary