PLENDERING LIMITED

Company Documents

DateDescription
28/09/2528 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Registered office address changed from Westfield House Bratton Road Westbury BA13 3EP England to Southwick Car Centre 57 Frome Road Southwick Trowbridge BA14 9QN on 2021-08-11

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / GREGORY PROPERTY MANAGEMENT LIMITED / 01/03/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 98 WINSLEY HILL LIMPLEY STOKE BATH BA2 7JL

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW GREGORY / 23/05/2016

View Document

23/02/1623 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW GREGORY / 02/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/03/0925 March 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ROBERT GREGORY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BRONWYN BURRELL

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN MORGAN

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY ROBIN MORGAN

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MATHEW GREGORY

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 S366A DISP HOLDING AGM 16/01/06

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: NATIONAL WESTMINSTER BANK CHAMBE 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: GREY CHEQUERS MANOR ROAD MILFORD ON SEA HAMPSHIRE SO41 OR6

View Document

28/04/9928 April 1999 ADOPT MEM AND ARTS 04/03/99

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE.SO23 7DX

View Document

23/02/9423 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: SAXON HOUSE (FIRST FLOOR) 36-40 ST GEORGE'S STREET WINCHESTER SO23 8BE

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/03/8719 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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