PLANSURE BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Termination of appointment of James Ian Mcmichael as a director on 2024-12-16

View Document

17/12/2417 December 2024 Termination of appointment of James Ian Mcmichael as a secretary on 2024-12-16

View Document

06/11/246 November 2024 Appointment of Mr Richard Cosgrove as a director on 2024-10-01

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

05/07/245 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Simon Jess Mellor as a director on 2024-03-31

View Document

08/01/248 January 2024 Appointment of Mr Michael David Gant as a director on 2024-01-05

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registration of charge 060164470010, created on 2023-10-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/01/2231 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

05/07/215 July 2021 Registration of charge 060164470009, created on 2021-06-29

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/06/148 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR ALAN WILLIAM VIRGO

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN MCMICHAEL / 11/05/2010

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR SIMON MELLOR

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK STURGESS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL STRUGESS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
66-70 OXFORD STREET
SOUTHAMPTON
HAMPSHIRE
SO14 3DL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PETER MILTON

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ALAN STARSMEARE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0716 April 2007 NC INC ALREADY ADJUSTED
07/02/07

View Document

16/04/0716 April 2007 ￯﾿ᄑ NC 100/10000
07/02/

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
ARUNA HOUSE, 2 KINGS ROAD
HASLEMERE
SURREY
GU27 2QA

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 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