PLANET REPTILE LIMITED

Company Documents

DateDescription
05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET BLAKE / 01/06/2013

View Document

05/06/135 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS BLAKE / 01/06/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGARET BLAKE / 01/06/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 01/06/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
14 BRADSTONE ROAD
WINTERBOURNE
SOUTH GLOUS
BS36 1HQ

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 05/05/12 NO CHANGES

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED JOHN BLAKE

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED JOHN BLAKE

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKE

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/121 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

08/08/118 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 18/02/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 28/02/2008

View Document

04/04/094 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BLAKE / 28/02/2008

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: GISTERED OFFICE CHANGED ON 28/02/2008 FROM 126-128 GLOUCESTER ROAD NORTH FILTON BRISTOL BS34 7BQ

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 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