P&LT HOLDINGS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewAppointment of Mr Justin Myles Jonathan Phillips as a director on 2025-10-17

View Document

07/06/257 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Kirsten Ann Da Silva as a director on 2025-05-13

View Document

20/05/2520 May 2025 Termination of appointment of Adrian Nield as a director on 2025-05-13

View Document

20/05/2520 May 2025 Termination of appointment of Jon Randy Jordan as a director on 2025-05-13

View Document

20/05/2520 May 2025 Termination of appointment of Aimee Jeanne Wilson as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Mr Paul Tuffin as a director on 2025-04-30

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Jon Randy Jordan as a director on 2024-03-14

View Document

22/03/2422 March 2024 Appointment of Mrs Aimee Jeanne Wilson as a director on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Sean Eori as a director on 2024-03-13

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Appointment of Ms Kirsten Ann Da Silva as a director on 2023-01-12

View Document

30/01/2330 January 2023 Appointment of Mr Adrian Nield as a director on 2023-01-12

View Document

30/01/2330 January 2023 Registered office address changed from Orchard House Langworthy Orchard Horton Ilminster TA19 9SJ England to Weycroft Avenue Millwey Rise Industrial Estate Axminster Devon EX13 5HU on 2023-01-30

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Termination of appointment of Linda Tracey Tuffin as a secretary on 2023-01-12

View Document

27/01/2327 January 2023 Appointment of Mrs Lucy Cockerill as a director on 2023-01-12

View Document

27/01/2327 January 2023 Appointment of Mr Sean Eori as a director on 2023-01-12

View Document

27/01/2327 January 2023 Termination of appointment of Paul Tuffin as a director on 2023-01-12

View Document

27/01/2327 January 2023 Termination of appointment of Linda Tracey Tuffin as a director on 2023-01-12

View Document

17/01/2317 January 2023 Cessation of Paul Tuffin as a person with significant control on 2023-01-12

View Document

17/01/2317 January 2023 Notification of Air Control Industries Eot Trustee Ltd as a person with significant control on 2023-01-12

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM WEYCROFT AVENUE MILLWEY RISE INDUSTRIAL ESTATE AXMINSTER DEVON EX13 5HU UNITED KINGDOM

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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