PLIMTO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Change of details for Plimto Holdings Limited as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from Unit 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP England to Hole Farm Avery Way Tamar View Industrial Estate Saltash PL12 6LD on 2024-05-14

View Document

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

View Accounts

12/12/2312 December 2023 Change of details for Plimto Holdings Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from Unit 4 Mariners Court North Quay, Sutton Harbour Plymouth Devon PL4 0BS to Unit 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

19/09/2319 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

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 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

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARSONAGE / 01/09/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARSONAGE / 10/12/2011

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/1010 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/02/0522 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 AUDITOR'S RESIGNATION

View Document

11/01/0011 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED CONNECT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/02/95

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

08/02/958 February 1995 S386 DISP APP AUDS 12/01/95

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/01/954 January 1995 ALTER MEM AND ARTS 22/12/94

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

09/12/949 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information