PLOVERFIELD INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

27/10/2427 October 2024 Register(s) moved to registered inspection location Westville Ober Road Brockenhurst SO42 7st

View Document

27/10/2427 October 2024 Register inspection address has been changed to Westville Ober Road Brockenhurst SO42 7st

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/10/2328 October 2023 Registered office address changed from The Coach House Church Street Castle Cary Somerset BA7 7EJ England to The Coach House the Old Vicarage Church Street Castle Cary Somerset BA7 7EJ on 2023-10-28

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/11/202 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM THE OLD COACH HOUSE CHURCH STREET CASTLE CARY SOMERSET BA7 7EJ ENGLAND

View Document

13/02/1913 February 2019 CESSATION OF DAVID GRIFFITHS AS A PSC

View Document

13/02/1913 February 2019 CESSATION OF ADRIENNE CAROL O'DELL AS A PSC

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CAROL O'DELL-SHEARN / 13/02/2019

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CAROL O'DELL-SHEARN

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ADRIENNE CAROL O'DELL / 23/03/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA SHEARN / 23/10/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROL O'DELL / 23/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM THE WOODHOUSE PINKMEAD WERRAR LANE NEWPORT ISLE OF WIGHT PO30 5TU ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE O'DELL

View Document

07/10/177 October 2017 SECRETARY APPOINTED MRS NICOLA CAROL O'DELL-SHEARN

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, SECRETARY ADRIENNE O'DELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1 HILL PLACE BURSLEDON SOUTHAMPTON SO31 8AE

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MISS REBECCA SHEARN

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROL O'DELL / 29/10/2015

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/03/1529 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 83C COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GH

View Document

23/10/1423 October 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD O'DELL

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'DELL

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MISS NICOLA CAROL O'DELL

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ANDREW LEONARD O'DELL

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 56 BLENHEIM AVENUE HIGHFIELD SOUTHAMPTON SO17 1DU

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

22/06/9422 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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