PLANTS FOR A FUTURE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 9 Priory Park Road Dawlish Devon EX7 9LX to 3 Crackington Avenue Exeter EX4 8FR on 2025-05-20

View Document

28/04/2528 April 2025 Appointment of Mr David Gearing as a director on 2025-04-25

View Document

28/04/2528 April 2025 Secretary's details changed for Dr Christine Elizabeth Marsh on 2025-04-28

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Wendy Stayte as a director on 2023-03-11

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/05/1918 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTER SOBOL / 29/03/2019

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/06/1612 June 2016 19/05/16 NO MEMBER LIST

View Document

08/03/168 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 19/05/15 NO MEMBER LIST

View Document

04/03/154 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 19/05/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 18/05/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTER SOROL / 01/01/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM DAVID SEARS / 05/03/2013

View Document

21/02/1321 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 18/05/12 NO MEMBER LIST

View Document

07/03/127 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 29/05/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTER SOROL / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH MARSH / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDING / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM DAVID SEARS / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY STAYTE / 29/05/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAURUOL

View Document

06/07/106 July 2010 29/05/10 NO MEMBER LIST

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MONEY

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MORRIS

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN KEAN

View Document

19/03/0919 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED EDWARD WILLIAM DAVID SEARS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PAUL HARDING

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JENNIFER LAURUOL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED DR WENDY STAYTE

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JONATHAN JAMES KEAN

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 SECRETARY APPOINTED CHRISTINE ELIZABETH MARSH

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 1 LERRYN VIEW LERRYN LOSTWITHIEL CORNWALL PL22 0QJ

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED GEORGE WALTER SOROL

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 29/05/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 29/05/06

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 29/05/05

View Document

22/06/0422 June 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 29/05/02

View Document

06/06/026 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 131 SPENCER PLACE LEEDS WEST YORKSHIRE LS7 4DU

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ANNUAL RETURN MADE UP TO 29/05/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/06/0020 June 2000 ANNUAL RETURN MADE UP TO 29/05/00

View Document

19/07/9919 July 1999 ANNUAL RETURN MADE UP TO 29/05/99

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 29/05/98

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 24 LERRYN VIEW LERRYN LOSTWITHIEL CORNWALL PL22 0QL

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 29/05/97

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 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