PLAK-FORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/05/129 May 2012 SAIL ADDRESS CHANGED FROM: UNIT 25 WHESSOE ROAD DARLINGTON COUNTY DURHAM DL3 0QP UNITED KINGDOM

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY DEBBIE NICHOLS

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM UNIT 25, WHESSOE ROAD DARLINGTON CO DURHAM. DL3 0QP

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN NICHOLLS / 30/04/2010

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY MELVYN NICHOLLS

View Document

12/10/0912 October 2009 SECRETARY APPOINTED DEBBIE NICHOLS

View Document

12/10/0912 October 2009 SECRETARY APPOINTED DEBBIE NICHOLS

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN NICHOLLS / 26/05/2009

View Document

05/04/095 April 2009 SECRETARY APPOINTED MELVYN NICHOLLS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BAINES

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET BAINES

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: STERLING HOUSE 22 ST CUTHBERTS WAY DARLINGTON CO DURHAM. DL1 1GB

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 SECRETARY RESIGNED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 181 GRANGE ROAD DARLINGTON CO.DURHAM DL1 5NT

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 S386 DISP APP AUDS 22/06/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/04/918 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/05/8925 May 1989 NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED

View Document

18/11/8818 November 1988 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