PRODUCTION PLUS LIMITED



Company Documents

DateDescription
12/03/2412 March 2024 NewAppointment of an administrator

View Document

23/01/2423 January 2024 NewPrevious accounting period shortened from 2023-04-30 to 2023-04-29

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Andrew Malcolm Miller as a director on 2022-05-06

View Document

27/07/2127 July 2021 Notification of Orange Star Limited as a person with significant control on 2021-04-27

View Document

27/07/2127 July 2021 Cessation of Andrew Malcolm Miller as a person with significant control on 2021-04-27

View Document

02/07/212 July 2021 Current accounting period extended from 2021-07-31 to 2021-10-31

View Document

21/04/2121 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/09/2016

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015593560004

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015593560004

View Document

31/07/1731 July 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 136

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD PARSONS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSHTON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN RUSHTON

View Document

28/03/1428 March 2014 ADOPT ARTICLES 19/03/2014

View Document

28/03/1428 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID REES / 26/07/2012

View Document

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

View Accounts

Analyse these accounts
19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR MARTIN ALLAN RUSHTON

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET PRINGLE

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN REES / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALLAN RUSHTON / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM MILLER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN PARSONS / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN PRINGLE / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID AUSTIN

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED DAVID AUSTIN

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/05/0710 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: LYRIC HOUSE 6B ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

31/07/0631 July 2006 Annual accounts small company total exemption made up to 31 July 2006

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document



31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 22 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/03

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 22 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QS

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 25 THE RISE EDGWARE MIDDLESEX HA8 8NS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE , SG9 0ED

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 S386 DISP APP AUDS 20/01/92

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: CHAPEL WOOD BARN LODGE FARM BROADFIELD NR BUNTINGFORD HERTS. SG9 9RD

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: G OFFICE CHANGED 15/01/92 CHAPEL WOOD BARN LODGE FARM BROADFIELD NR BUNTINGFORD HERTS. SG9 9RD

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: THE COURTYARD 44 GLOUCESTER AVE REGENTS PARK LONDON NW1 8JD

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 THE COURTYARD 44 GLOUCESTER AVE REGENTS PARK LONDON NW1 8JD

View Document

01/11/901 November 1990 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/04/8430 April 1984 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

01/05/811 May 1981 CERTIFICATE OF INCORPORATION

View Document

01/05/811 May 1981 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