PLAINWORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewSatisfaction of charge 43 in full

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from Rookery Garden House Coast Hill Westcott Dorking Surrey RH4 3LH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 2024-10-29

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Director's details changed for Ms Linda Cummings Ashcraft on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MS LINDA CUMMINGS ASHCRAFT

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 ADOPT ARTICLES 31/10/2013

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CUMMINGS / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA MARY CUMMINGS / 01/12/2009

View Document

01/07/091 July 2009 AUDITOR'S RESIGNATION

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 27 ELDON SQUARE READING BERKSHIRE RG1 4DP

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 S366A DISP HOLDING AGM 31/07/95

View Document

21/08/9521 August 1995 S386 DISP APP AUDS 31/07/95

View Document

21/08/9521 August 1995 S252 DISP LAYING ACC 31/07/95

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/08/948 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: 64 LONDON RD READING BERKS

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