PLAS BODEGROES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from Plas Bodegroes Efailnewydd Pwllheli LL53 5th Wales to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-01-29

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PLAS BODEGROES EFAIL NEWYDD PWLLHELI GWYNEDD.

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD MC GREGOR CHOWN / 13/11/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 21/05/04

View Document

20/07/0420 July 2004 £ NC 300000/425000 21/05

View Document

14/07/0414 July 2004 £ IC 300000/152000 21/05/04 £ SR 148000@1=148000

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9310 February 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 SHARES AGREEMENT OTC

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 50 STRATTON STREET LONDON W1X 6AU

View Document

25/01/8925 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8925 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/8924 January 1989 WD 06/01/89 AD 12/12/88--------- £ SI 151999@1=151999 £ IC 148001/300000

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/88

View Document

13/12/8813 December 1988 ADOPT MEM AND ARTS 051288

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED SHELFCO (NO. 275) LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

19/10/8819 October 1988 Incorporation

View Document

19/10/8819 October 1988 Incorporation

View Document

19/10/8819 October 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