PLAN B ENGINEERING LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM PEARTREE FARM NORTHWOOD END ROAD HAYNES BEDFORD BEDFORDSHIRE MK45 3QD ENGLAND

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRUCE GOWANS / 13/07/2017

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HEATHER GOWANS / 13/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GOWANS / 13/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 83 HIGH STREET CLOPHILL BEDFORD BEDFORDSHIRE MK45 4BE

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / HEATHER GOWANS / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOWANS / 17/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 19/03/15 NO CHANGES

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOWANS / 19/11/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM THE BUNGALOW DEADMANS CROSS SHEFFORD BEDFORDSHIRE SG17 5QQ

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / HEATHER GOWANS / 19/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 19/03/14 NO CHANGES

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/11/1229 November 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

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED BRUCE GOWANS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOWANS / 19/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 1 CARDY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1RL

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER GOWANS / 08/09/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOWANS / 08/09/2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 28/03/07

View Document

19/03/0719 March 2007 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