PLUS 1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Registered office address changed from PO Box 4385 04570801 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20

View Document

12/02/2412 February 2024 Registered office address changed to PO Box 4385, 04570801 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

24/10/2224 October 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-24

View Document

31/03/2231 March 2022 Change of details for Mr Gerwyn Haydn Jones as a person with significant control on 2022-03-01

View Document

31/03/2231 March 2022 Change of details for Mr Gerwyn Haydn Jones as a person with significant control on 2019-08-13

View Document

31/03/2231 March 2022 Cessation of Andrea Ursula Moffat as a person with significant control on 2019-08-13

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-23 with updates

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA MOFFAT

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN HAYDN JONES / 07/10/2014

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA URSULA MOFFAT / 07/10/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 33 CHURCHFIELD ROAD ACTON LONDON W3 6AY

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA URSULA MOFFAT / 16/10/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERWYN HAYDN JONES / 16/10/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA MOFFAT

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA MOFFAT / 06/08/2008

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: KINGS ARMS VAULTS, THE WATTON BRECON POWYS LD3 7EF

View Document

23/10/0223 October 2002 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