PLAS GWYN LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Notification of a person with significant control statement

View Document

01/04/251 April 2025 Termination of appointment of Timothy Michael Day as a director on 2025-03-28

View Document

01/04/251 April 2025 Cessation of Timothy Michael Day as a person with significant control on 2025-03-28

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/02/241 February 2024 Termination of appointment of Timothy Michael Day as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mrs Lisa Badham as a secretary on 2024-02-01

View Document

30/01/2430 January 2024 Registered office address changed from Plas Gwyn 2 Elgar Court 27 Hampton Park Road Hereford Herefordshire HR1 1th to Wyeview Wye View Breinton Common Hereford Herefordshire HR4 7PP on 2024-01-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Appointment of Mr Manuel Diez as a director on 2021-06-15

View Document

21/06/2121 June 2021 Termination of appointment of Grove Edward Risbey as a director on 2021-06-15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANE SPICER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED REVEREND WALTER JAMES JENNINGS

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY JANE SPICER

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAY

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 1 ELGAR COURT 27 HAMPTON PARK ROAD HEREFORD HR1 1TH

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARSDEN

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR TIMOTHY MICHAEL DAY

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SPICER / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BRUMWELL / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DOROTHY JOAN MARSDEN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GROVE EDWARD RISBEY / 16/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM 1 ELGAN COURT 27 HAMPTON PARK ROAD HEREFORD HR1 1TH

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: G OFFICE CHANGED 16/10/01 FLAT 3 ELGAR COURT 27 HAMPTON PARK ROAD HEREFORD HR1 1TH

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01

View Document

05/02/015 February 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/08/952 August 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/12/928 December 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 02/12/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/11/89; NO CHANGE OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 RETURN MADE UP TO 11/12/88; NO CHANGE OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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