PLANTATION BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEAL STRINGER HUNTER / 01/02/2016

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/03/1216 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/09/1029 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM SHEEP INGS FARM GRANNY LANE MIRFIELD WEST YORKSHIRE WF14 8LD

View Document

28/07/0828 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN HALMSHAW / 01/01/2008

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: STEANARD LANE MIRFIELD WEST YORKSHIRE WF14 8EZ

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/917 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/09/8828 September 1988 WD 23/09/88 AD 31/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/07/8828 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/886 June 1988 SECRETARY RESIGNED

View Document

26/05/8826 May 1988 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