PLP BUILDING DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/04/2527 April 2025 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27

View Document

19/02/2519 February 2025 Director's details changed for Mr Peter Andrew Lloyd on 2025-02-19

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Peter Andrew Lloyd as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Peter Andrew Lloyd on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND

View Document

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/07/193 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT 3 OAKLANDS TRADING ESTATE BRAYDON SWINDON WILTSHIRE SN5 0AN ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 64 SWAN STREET SWAN STREET KINGSCLERE NEWBURY BERKSHIRE RG20 5PL UNITED KINGDOM

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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