P.L. SELLARS LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

01/02/141 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/12/1314 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE SELLARS / 14/01/2010

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 10 ST MARYS WALK SCARBOROUGH NORTH YORKSHIRE YO11 1RN

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 10 ST MARYS WALK SCARBOROUGH NORTH YORKSHIRE YO11 1RN

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: G OFFICE CHANGED 27/01/98 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/01/9814 January 1998 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