MODPLAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

29/05/2529 May 2025 Satisfaction of charge 018025130015 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 13 in full

View Document

19/05/2519 May 2025 Registration of charge 018025130016, created on 2025-05-15

View Document

19/03/2519 March 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/04/2320 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

01/06/211 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARDS

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS EDWARDS / 01/02/2017

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS EDWARDS / 01/01/2014

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018025130015

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR BRIAN THOMAS EDWARDS

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONEY BURLES / 25/07/2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

04/07/124 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY JOAN BURLES

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MISS HEIDI SACHS

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SACHS / 02/11/2010

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI SACHS / 02/11/2010

View Document

05/07/115 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/07/104 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1 MAINDEE ROAD CWM FELIN FACH GWENT

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED BURLES WINDOWS LIMITED CERTIFICATE ISSUED ON 16/01/96

View Document

13/06/9513 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

19/09/9019 September 1990 RETURN MADE UP TO 10/06/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 £ NC 10000/175000 30/04/90

View Document

08/05/908 May 1990 NC INC ALREADY ADJUSTED 30/04/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 WD 14/03/89 PD 23/03/84--------- £ SI 2@1

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/03/8423 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information