PLAINCORP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

13/02/2513 February 2025 Change of details for Trustees of R G Howarth Will Trust as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Simon George Howarth as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Simon George Howarth on 2025-02-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Registered office address changed from Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire HD5 9XX to Oakley House 1 Hungerford Road Edgerton Huddersfield HD3 3AL on 2024-05-23

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / TRUSTEES OF R G HOWARTH WILL TRUST / 06/04/2016

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE HOWARTH / 26/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE HOWARTH / 26/06/2020

View Document

30/06/2030 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE HOWARTH / 26/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / TRUSTEES OF R G HOWARTH WILL TRUST / 26/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTEES OF R G HOWARTH WILL TRUST

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE HOWARTH

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/07/167 July 2016 SAIL ADDRESS CHANGED FROM: C/O BAXTER CAULFIELD 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY ENGLAND

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARTH

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY

View Document

31/12/0131 December 2001 SHARES AGREEMENT OTC

View Document

11/12/0111 December 2001 S-DIV 03/12/01

View Document

28/11/0128 November 2001 £ NC 1000/13500 23/11/01

View Document

28/11/0128 November 2001 NC INC ALREADY ADJUSTED 23/11/01

View Document

28/11/0128 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 FORM 123 TO BE SIGNED 23/11/01

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/06/0114 June 2001 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