PLUS 7 MINUS 5 LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Registered office address changed from The Barn Bramley Road Little London Tadley RG26 5EY England to 52 Kingsley Avenue Camberley GU15 2NB on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS TOOTEL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER TOOTELL

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARDING

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD HARDING

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WARE

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR MATTHEW ELMES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

04/07/174 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/09/1420 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROOTES

View Document

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIMSTON ROOTES / 01/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HARDING / 01/08/2010

View Document

05/08/105 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/08/103 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 29 ARKWRIGHT DRIVE BRACKNELL BERKSHIRE RG42 1FX

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED JOHN NICHOLAS WARE

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MATTHEW ELMES

View Document

09/11/099 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LARKIN

View Document

11/07/0811 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 8A AYLESBURY ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6JQ

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 8A AYLESBURY ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6JQ

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 29 WHEELWRIGHTS WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5QS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

31/12/0131 December 2001 £ NC 1000/100000 31/08

View Document

31/12/0131 December 2001 TRANSFER LOAN ACCOUNT 31/08/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: C/O COLIN CLIFF 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

24/09/9924 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 2 MELVILLE CLOSE BICESTER OXON BICESTER OXFORDSHIRE OX6 8FS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company