PLAIN ENGLISH LIMITED

Company Documents

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

View Document

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

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company 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

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY PETER GRIFFITHS

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 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

27/05/1527 May 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

21/10/1421 October 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

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 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

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL 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

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

03/05/013 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 20 UNION ROAD NEW MILLS STOCKPORT CHESHIRE SK12 3ES

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

02/09/942 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/942 September 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 8,SETTRINGTON ROAD NORRIS GREEN LIVERPOOL

View Document

17/04/9417 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 S252 DISP LAYING ACC 11/11/92

View Document

18/11/9218 November 1992 EXEMPTION FROM APPOINTING AUDITORS 11/11/92

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 COMPANY NAME CHANGED ROMERVALE LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

18/06/9218 June 1992 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