P L R LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Termination of appointment of Lynn Ross Campbell as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Russell John Trotman as a director on 2025-04-03

View Document

07/02/257 February 2025 Change of details for Western Counties Automobile Company Limited as a person with significant control on 2025-02-04

View Document

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

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Notification of Western Counties Automobile Company Limited as a person with significant control on 2024-05-10

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ROSS CAMBELL / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LOVETT / 08/05/2019

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR JULIAN WINTERBURN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JULIAN WINTERBURN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MOULTON

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MOULTON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM ASHWORTH ROAD BRIDGEMEAD SWINDON WILTS SN5 7UR

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/07/1427 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES LOVETT / 02/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MOULTON / 02/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ROSS CAMBELL / 02/10/2009

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 REF SECT 394

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

02/09/942 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NC INC ALREADY ADJUSTED 13/08/92

View Document

11/09/9211 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 07/08/91

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

13/08/9113 August 1991 COMPANY NAME CHANGED DICK LOVETT 4 X 4 LIMITED CERTIFICATE ISSUED ON 14/08/91

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: ASHWORTH ROAD BRIDGEMEAD SWINDON WILTS SN5 7YH

View Document

07/02/917 February 1991 AUDITOR'S RESIGNATION

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED P.L.R. LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/09/8920 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/10/886 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: CHELMSFORD ROAD RIVERMEAD SWINDON WILTS SN5 7YT

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