REPTILES PLUS LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
20/04/2320 April 2023 | Termination of appointment of Tracey Walker as a secretary on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
08/04/228 April 2022 | Termination of appointment of Ian John Burdell as a director on 2022-04-07 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/06/205 June 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JASON MILLER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MILLER / 04/04/2017 |
04/04/174 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY WALKER / 04/04/2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/04/1524 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
15/04/1415 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR APPOINTED MR JASON ROBERT MILLER |
28/03/1428 March 2014 | DIRECTOR APPOINTED MISS JADE MADELINE SIMM |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/04/1323 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/04/1223 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1126 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 ST. STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA |
01/05/081 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/08/0625 August 2006 | SECRETARY RESIGNED |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/07/0513 July 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF |
19/04/0419 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | SECRETARY RESIGNED |
06/04/016 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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