- Company Overview for PLEWS (DURHAM) LTD. (07939829)
- Filing history for PLEWS (DURHAM) LTD. (07939829)
- People for PLEWS (DURHAM) LTD. (07939829)
- More for PLEWS (DURHAM) LTD. (07939829)
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
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates |