PLOWMAN CRAVEN LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2024-12-31 with updates

View Document

11/03/2511 March 2025 Registration of charge 064290560007, created on 2025-03-10

View Document

25/02/2525 February 2025 Director's details changed for Mr Mark Nigel Warren on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Mark Nigel Warren as a director on 2025-02-24

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

28/12/2428 December 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

02/10/242 October 2024 Second filing for the appointment of Hugh Alexander Costello as a director

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Sub-division of shares on 2024-04-23

View Document

14/06/2414 June 2024 Purchase of own shares.

View Document

14/06/2414 June 2024 Cancellation of shares. Statement of capital on 2024-04-23

View Document

15/05/2415 May 2024 Appointment of Mr Hugh Cotsello as a director on 2024-04-23

View Document

15/05/2415 May 2024 Termination of appointment of David Reginald Norris as a director on 2024-04-23

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Howard Stanley Mighell as a secretary on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Andrew George Molloy as a director on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Howard Stanley Mighell as a director on 2024-04-23

View Document

02/05/242 May 2024 Withdrawal of a person with significant control statement on 2024-05-02

View Document

02/05/242 May 2024 Notification of Lea Bidco Limited as a person with significant control on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Peter Kevin Folwell as a director on 2024-04-23

View Document

02/05/242 May 2024 Appointment of Mr Adrian Ringrose as a director on 2024-04-23

View Document

24/04/2424 April 2024 Registration of charge 064290560006, created on 2024-04-23

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Satisfaction of charge 3 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 4 in full

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALD

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HOWELLS

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON PATRICK DE LASZLO

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID SWAN

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD STANLEY MIGHELL

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 141 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

30/11/1530 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SECTION 519

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR MARK DAVID HOWELLS

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 01/09/2013

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 01/09/2013

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 26/03/13 STATEMENT OF CAPITAL GBP 1.02

View Document

16/04/1316 April 2013 ALTER ARTICLES 26/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DONALD / 01/12/2012

View Document

11/03/1311 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1311 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 0.77

View Document

11/03/1311 March 2013 ADOPT ARTICLES 19/02/2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY LPE SERVICES LIMITED

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER WARD

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MR HOWARD STANLEY MIGHELL

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR DAMON PATRICK DE LASZLO

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMIE CONSTABLE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR PURLIEU LIMITED

View Document

06/02/136 February 2013 SUB DIV 21/12/2012

View Document

06/02/136 February 2013 ARTICLES OF ASSOCIATION

View Document

06/02/136 February 2013 SUB-DIVISION 21/12/12

View Document

06/02/136 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/136 February 2013 06/02/13 STATEMENT OF CAPITAL GBP 0.91

View Document

14/01/1314 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1310 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/127 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 01/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MIGHELL / 01/06/2012

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1113 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PURLIEU LIMITED / 02/12/2011

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/1128 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 1.14

View Document

27/09/1127 September 2011 ADOPT ARTICLES 12/09/2011

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 01/07/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 01/07/2011

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR PETER MARTIN WARD

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN FOLWELL / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SWAN / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MOLLOY / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DONALD / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MIGHELL / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD NORRIS / 01/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DONALD / 01/10/2010

View Document

01/07/101 July 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED STANLEY MIGHELL

View Document

31/03/1031 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

18/03/1018 March 2010 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

05/03/105 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PURLIEU LIMITED / 05/03/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MATTHEW DAVID SWAN

View Document

24/12/0924 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MOLLOY / 20/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DONALD / 20/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD NORRIS / 24/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN FOLWELL / 24/11/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 15 WHITCOMB STREET LONDON WC2H 7HA

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMIE CONSTABLE

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MALCOLM FREDERICK DONALD

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PETER KEVIN FOLWELL

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ANDREW GEORGE MOLLOY

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DAVID REGINALD NORRIS

View Document

24/04/0924 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/04/0923 April 2009 COMPANY NAME CHANGED NOADSWOOD LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATE, DIRECTOR PETER MARTIN WARD LOGGED FORM

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PURLIEU LIMITED

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR THREEV DIRECTORS LLP

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JAMIE CHRISTOPHER CONSTABLE

View Document

02/10/082 October 2008 SECRETARY APPOINTED LPE SERVICES LIMITED

View Document

16/11/0716 November 2007 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