PLAS NEWYDD LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
BROOKLYN BROAD BUSH
BLUNSDON
SWINDON
SN26 7DH
UNITED KINGDOM

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WODHAMS / 07/01/2014

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

15/06/1215 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WODHAMS / 31/10/2010

View Document

15/07/1115 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WODHAMS / 29/07/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM BROOKLYN BROAD BUSH, BLUNSDON SWINDON WILTSHIRE SN2 4DH

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WODHAMS / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WODHAMS / 29/04/2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY MANTEL SECRETARIES LIMITED

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

10/05/0010 May 2000 S366A DISP HOLDING AGM 28/04/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: G OFFICE CHANGED 04/05/00 SUITE C1, CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 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