69 MUTLEY PLAIN LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BLACK

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR STEVEN BARTLETT

View Document

10/12/2010 December 2020 CESSATION OF GARY BLACK AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR GARY JOHN BLACK

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA THOMPSON

View Document

21/01/1921 January 2019 CESSATION OF REBECCA ANN THOMPSON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 01/12/2016

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEYS SECRETARIES LIMITED

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/01/121 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT

View Document

01/01/121 January 2012 DIRECTOR APPOINTED REBECCA WHITE

View Document

09/12/119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED W.K. THOMSON LTD

View Document

08/12/118 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLYMOUTH LAND LIMITED / 01/09/2011

View Document

08/12/118 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/09/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR STEVEN GEORGE BARTLETT

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLYMOUTH LAND LIMITED / 01/01/2010

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: C/O UNIT 3 LISSON HOUSE 1 LISSON GROVE MUTLEY PLYMOUTH PL4 6JG

View Document

27/02/0327 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: UNIT 3 USSON HOUSE 1 USSON GROVE MUTLEY PLYMOUTH DEVON PL4 6JG

View Document

20/11/0120 November 2001 FIRST GAZETTE

View Document

20/11/0120 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: SUITE 30987 72 NEW BOND STREET LONDON W1S 1RR

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED MUTLEY PLAIN LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 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