Advanced company searchLink opens in new window

PLEWS (DURHAM) LTD.

Company number 07939829

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)
20 May 2024 AA Total exemption full accounts made up to 31 October 2023
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
08 Jun 2023 AD01 Registered office address changed from 116 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 8 June 2023
24 May 2023 AA Total exemption full accounts made up to 31 October 2022
10 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Miss Jacqueline Stansfield on 13 February 2023
20 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
02 Feb 2022 PSC04 Change of details for Ms Lynne Gatenby as a person with significant control on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Ms Lynne Gatenby on 2 February 2022
23 Sep 2021 AA Unaudited abridged accounts made up to 31 October 2020
27 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
02 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
23 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
29 May 2019 AD01 Registered office address changed from 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to 116 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 May 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 TM01 Termination of appointment of Ashleigh Rumfitt as a director on 25 April 2019
15 Apr 2019 AP01 Appointment of Miss Jacqueline Stansfield as a director on 12 April 2019
12 Apr 2019 PSC04 Change of details for Ms Lynne Rumfitt as a person with significant control on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 12 April 2019
11 Apr 2019 CH01 Director's details changed for Ms Lynne Rumfitt on 11 April 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates