- Company Overview for DAVID PLUCK (NORTH WEST) LIMITED (01477372)
- Filing history for DAVID PLUCK (NORTH WEST) LIMITED (01477372)
- People for DAVID PLUCK (NORTH WEST) LIMITED (01477372)
- Charges for DAVID PLUCK (NORTH WEST) LIMITED (01477372)
- More for DAVID PLUCK (NORTH WEST) LIMITED (01477372)
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 Sep 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 September 2016 | |
05 Jul 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
24 Feb 2016 | SH03 | Purchase of own shares. | |
01 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AP03 | Appointment of Mr Nicholas Francis Thompson as a secretary on 1 February 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Frank James Seymour as a director on 26 November 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Frank James Seymour as a secretary on 26 November 2015 | |
02 Jul 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
04 Jul 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
03 Jun 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Nicholas Francis Thompson on 3 January 2011 | |
20 Sep 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
23 Apr 2010 | AP01 | Appointment of Nicholas Francis Thompson as a director | |
16 Mar 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
16 Mar 2010 | CH03 | Secretary's details changed for Frank James Seymour on 1 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Frank James Seymour on 1 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for David Leslie Pluck on 1 January 2010 | |
18 Nov 2009 | AD01 | Registered office address changed from 343 Woodchurch Road Prenton Birkenhead Wirral CH42 8PE on 18 November 2009 |