THEPLAN.CO.UK LIMITED

Company Documents

DateDescription
01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CORRINA ELIZABETH HICKMAN / 31/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH HICKMAN / 31/01/2014

View Document

13/01/1413 January 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
C/O POINTON YOUNG
11 ST. PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1RB
UNITED KINGDOM

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH HICKMAN / 31/01/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM
C/O POINTON YOUNG SUITE 411 THE JEWELLERY BUSINESS CENTRE
95 SPENCER STREET
BIRMINGHAM
WEST MIDLANDS
B18 6DA

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
C/O C/O
POINTON YOUNG
SUITE 411 THE JEWELLERY BUSINESS CENTRE
95 SPENCER STREET
BIRMINGHAM
WEST MIDLANDS
B18 6DA

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HICKMAN

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR CORRINA PERKS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED JONATHAN JOSEPH HICKMAN

View Document

01/02/091 February 2009 SECRETARY APPOINTED CORRINA ELIZABETH HICKMAN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
71 JOHNSON ROAD
ERDINGTON
BIRMINGHAM
WEST MIDLANDS
B23 6PX

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
WEXFAR LIMITED, 20 LIMETREE
ROAD, STREETLY
SUTTON COLDFIELD
B74 3SF

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 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