PLUMB 4 LESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Cessation of Suzanne Goble as a person with significant control on 2019-09-04

View Document

14/01/2214 January 2022 Cessation of Ian John Goble as a person with significant control on 2019-09-04

View Document

14/01/2214 January 2022 Notification of Taps 4 Less Limited as a person with significant control on 2019-09-04

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

20/07/2120 July 2021 Satisfaction of charge 056416170003 in full

View Document

20/07/2120 July 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE GOBLE / 09/04/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 09/04/2019

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE GOBLE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 31/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 20/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 20/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056416170003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY ROCK ROZARIO

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROCK ROZARIO

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GOBLE / 03/03/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED ENDOVER LIMITED CERTIFICATE ISSUED ON 17/02/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 2 LAKEVIEW STABLES LOWER SAINT CLERE KEMSING KENT TN15 6NL

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 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