PLJ CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES / 24/06/2016 |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JONES / 24/06/2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 11 PALMER ROAD SANDBACH CHESHIRE CW11 4EY ENGLAND |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES / 01/05/2016 |
19/05/1619 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOSEPH JONES / 01/05/2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JONES / 01/05/2016 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 5 RADBROKE CLOSE SANDBACH CHESHIRE CW11 1YT |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JONES / 03/11/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES / 03/11/2009 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/01/0810 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/01/0810 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
06/11/006 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/09/0013 September 2000 | DIRECTOR'S PARTICULARS CHANGED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 5 BOOTHSMERE CLOSE SANDBACH CHESHIRE CW11 1FA |
15/10/9915 October 1999 | SECRETARY RESIGNED |
15/10/9915 October 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
15/10/9915 October 1999 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: G OFFICE CHANGED 15/10/99 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
08/10/998 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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