PLANTERS BROOKFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/11/2423 November 2024 Resolutions

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/01/2431 January 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

17/04/2317 April 2023 Registration of charge 003529430004, created on 2023-04-06

View Document

17/04/2317 April 2023 Registration of charge 003529430005, created on 2023-04-06

View Document

13/04/2313 April 2023 Registered office address changed from 431 Mapperley Plains Nottingham NG3 5RW to Planters Garden Centre Trinity Road Freasley Tamworth B78 2EY on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Andrew Jeremy Clower as a director on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Mrs Christine Ingram as a director on 2023-04-06

View Document

13/04/2313 April 2023 Cessation of Andrew Jeremy Clower as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Notification of Planters Brookfields Holdings Limited as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Mr Gerald Grosvenor Ingram as a director on 2023-04-06

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Satisfaction of charge 1 in full

View Document

12/10/2212 October 2022 Satisfaction of charge 2 in full

View Document

12/10/2212 October 2022 Satisfaction of charge 3 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

02/03/222 March 2022 Termination of appointment of John Andrew Clower as a director on 2021-12-24

View Document

01/03/221 March 2022 Termination of appointment of Audrey Clower as a secretary on 2021-11-07

View Document

01/03/221 March 2022 Termination of appointment of Audrey Clower as a director on 2021-11-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / AUDREY CLOWER / 20/05/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM: CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR ENGLAND

View Document

27/08/1527 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ALTER ARTICLES 05/03/2012

View Document

21/03/1221 March 2012 ARTICLES OF ASSOCIATION

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS. AUDREY CLOWER

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY CLOWER / 02/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW CLOWER / 02/10/2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG TURNER

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 £ SR 100@1 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 98 ROLLESTON DRIVE ARNOLD NOTTINGHAM NG5 7JP

View Document

11/05/9811 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/05/9616 May 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

View Document

14/07/8614 July 1986 COMPANY NAME CHANGED ARTHUR G. CLOWER LIMITED CERTIFICATE ISSUED ON 14/07/86

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

25/10/8325 October 1983 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/07/7812 July 1978 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/05/552 May 1955 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/05/3913 May 1939 CERTIFICATE OF INCORPORATION

View Document


More Company Information