- Company Overview for PLW INTERIORS LIMITED (07682301)
- Filing history for PLW INTERIORS LIMITED (07682301)
- People for PLW INTERIORS LIMITED (07682301)
- More for PLW INTERIORS LIMITED (07682301)
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) |
---|---|---|---|
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Philip Jones as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Phillip Evan Jones on 20 January 2017 | |
10 Oct 2016 | AD01 | Registered office address changed from 23 Goldswain End Goldswain End Aylesbury HP19 8JP England to 23 Goldswain End Aylesbury HP19 8JP on 10 October 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL to 23 Goldswain End Goldswain End Aylesbury HP19 8JP on 28 September 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
21 Jul 2015 | AD01 | Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Bucks LU7 0JL to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|