15 MUTLEY PLAIN LTD

Company Documents

DateDescription
23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY OAKLEYS SECRETARIES LIMITED

View Document

27/03/1327 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/09/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIE

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ANDREW KELLAND

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 41 HOUNDISCOMBE ROAD PLYMOUTH PL4 6EX

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 15 MUTLEY PLAIN MUTLEY PLYMOUTH DEVON PL4 6JG

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information