PLUMBTREE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
| 18/11/2418 November 2024 | Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to 42 42 Redstone Park, Redhill Redhill Surrey RH1 4AT on 2024-11-18 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/02/2424 February 2024 | Confirmation statement made on 2024-02-24 with updates |
| 07/11/237 November 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-02-24 with updates |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/02/229 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
| 21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/05/1628 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/08/158 August 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CARL WILLIAM BROCKWELL / 20/05/2014 |
| 18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/05/1325 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/07/129 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU ENGLAND |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE |
| 01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/07/1029 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 2 RUSSELL AVENUE SPIXWORTH NORWICH NR10 3NY |
| 27/07/0927 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 27/07/0927 July 2009 | APPOINTMENT TERMINATED SECRETARY BEN ALDRIDGE |
| 28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM FLAT 8 VISCOUNT POINT 199 THE BROADWAY WIMBLEDON LONDON SW19 1NL |
| 25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BROCKWELL / 18/03/2009 |
| 24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR BENJAMIN ALDRIDGE |
| 23/03/0923 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 23/01/0923 January 2009 | DISS40 (DISS40(SOAD)) |
| 22/01/0922 January 2009 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | FIRST GAZETTE |
| 19/11/0819 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BROCKWELL / 08/10/2007 |
| 25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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