P.L.B. DESIGN LIMITED

Company Documents

DateDescription
03/08/143 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/09/108 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENERGY ASSESSOR IAN ALEXANDER BROWN / 06/07/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FINANCE DIRECTOR IAN ALEXANDER BROWN / 06/07/2010

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM RIVERDALE BRAWBY MALTON NORTH YORKSHIRE YO17 6PY UK

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED CAROLYN LLOYD BROWN

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: DOVECOTE STABLES SWINTON GRANGE COURTYARD SWINTON MALTON NORTH YORKSHIRE YO17 6QR

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: RIVERDALE BRAWBY MALTON NORTH YORKSHIRE YO17 6PY UK

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED SIMON WOODWARD

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: THE MALTINGS CASTLEGATE MALTON NORTH YORKSHIRE YO17 7DP

View Document

30/07/0430 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 64 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT SK7 2DU

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 COMPANY NAME CHANGED F.B.II LTD CERTIFICATE ISSUED ON 14/10/94

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/92

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/11/9113 November 1991 S366A DISP HOLDING AGM 31/08/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ALTER MEM AND ARTS 21/06/91

View Document

08/07/918 July 1991 COMPANY NAME CHANGED C.E.L. INTERIOR LANDSCAPING LIMI TED CERTIFICATE ISSUED ON 09/07/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9018 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/11/8825 November 1988 EXEMPTION FROM APPOINTING AUDITORS 090988

View Document

25/11/8825 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

14/10/8714 October 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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