PLUMB 4 LESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Cessation of Suzanne Goble as a person with significant control on 2019-09-04 |
14/01/2214 January 2022 | Cessation of Ian John Goble as a person with significant control on 2019-09-04 |
14/01/2214 January 2022 | Notification of Taps 4 Less Limited as a person with significant control on 2019-09-04 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Registered office address changed from 79 Forest Road Tunbridge Wells Kent TN2 5AL to Unit 2, 2M Trade Park Beddow Way Aylesford ME20 7BT on 2021-11-04 |
20/07/2120 July 2021 | Satisfaction of charge 056416170003 in full |
20/07/2120 July 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE GOBLE / 09/04/2019 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 09/04/2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE GOBLE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 31/01/2019 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 20/12/2018 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 20/12/2018 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
12/07/1612 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056416170003 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, SECRETARY ROCK ROZARIO |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROCK ROZARIO |
05/12/125 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/07/122 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
11/02/1111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/01/1114 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GOBLE / 03/03/2010 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
02/01/072 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | COMPANY NAME CHANGED ENDOVER LIMITED CERTIFICATE ISSUED ON 17/02/06 |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 2 LAKEVIEW STABLES LOWER SAINT CLERE KEMSING KENT TN15 6NL |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLUMB 4 LESS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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