Advanced company searchLink opens in new window

PLAYTURF LIMITED

Company number 06558467

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 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Trevor John Sawyer on 7 February 2012
07 Feb 2012 CH01 Director's details changed for Jennifer Sawyer on 7 February 2012
07 Feb 2012 CH01 Director's details changed for Claire Louise Sawyer on 7 February 2012
07 Feb 2012 CH01 Director's details changed for Mr Adrian James Sawyer on 7 February 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 AD01 Registered office address changed from C/O Keens Shay Keens Limited Christchurch House Upper George Street Luton Beds LU1 2RS United Kingdom on 31 October 2011
11 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Claire Louise Sawyer on 8 April 2011
11 Apr 2011 CH01 Director's details changed for Mr Adrian James Sawyer on 8 April 2011
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Jennifer Sawyer on 8 April 2010
22 Apr 2010 CH01 Director's details changed for Claire Louise Sawyer on 8 April 2010
22 Apr 2010 AD01 Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS on 22 April 2010
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 08/04/09; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from christchurch house upper george street luton beds LU1 2RS uk