PLAIN ENGLISH CAMPAIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 6 January 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

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR GEORGE BERNARD MAHER

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S PARTICULARS CHRISTINA MAHER

View Document

18/12/0818 December 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0823 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S PARTICULARS CHRISTINA MAHER

View Document

14/03/0814 March 2008 SECRETARY'S PARTICULARS PETER GRIFFITHS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 20 UNION ROAD NEW MILLS STOCKPORT CHESHIRE SK22 3ES

View Document

19/11/0419 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 26/06/97

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 26/06/97 VARY SHARE RIGHTS/NAME 26/06/97 RE DES OF SHARES 26/06/97

View Document

09/12/979 December 1997 VARYING SHARE RIGHTS AND NAMES 26/06/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/971 May 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

01/05/971 May 1997 � NC 100/50000 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

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

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: OUTRAM HOUSE 15 CANAL STREET WHALEY BRIDGE STOCKPORT, SK12 7LS

View Document

27/02/9427 February 1994 S366A DISP HOLDING AGM 27/08/93 S252 DISP LAYING ACC 27/08/93 S386 DISP APP AUDS 27/08/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: G OFFICE CHANGED 04/03/92 8 SETTRINGTON ROAD NORRIS GREEN LIVERPOOL L11 1EA

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: G OFFICE CHANGED 17/03/91 OUTRAM HOUSE 15 CANAL STREET WHALEY BRIDGE STOCKPORT, SK12 7LS

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: G OFFICE CHANGED 19/12/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/12/903 December 1990 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