PLACEMILL LIMITED

High Beeches 41 Robin Hood Road High Beeches 41 Robin Hood Road, Woking, GU21 2NA, Surrey, United Kingdom
StatusACTIVE
Company No.02247636
CategoryPrivate Limited Company
Incorporated25 Apr 1988
Age36 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

PLACEMILL LIMITED is an active private limited company with number 02247636. It was incorporated 36 years, 1 month, 23 days ago, on 25 April 1988. The company address is High Beeches 41 Robin Hood Road High Beeches 41 Robin Hood Road, Woking, GU21 2NA, Surrey, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Richard Woods

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Woods

Change date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-28

New address: High Beeches 41 Robin Hood Road Knaphill Woking Surrey GU21 2NA

Old address: Talland Guildford Road Frimley Green Surrey GU16 6PA

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: William Thomas Woods

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Mrs Carole June Woods

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Woods

Change date: 2014-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: Talland Guildford Road Frimley Green Surrey GU16 6PA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Thomas Woods

Change date: 2011-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Old address: 2 Holly Cottages Carthouse Lane Horsell Surrey GU21 4XS

Change date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Richard Woods

Documents

View document PDF

Move registers to sail company

Date: 26 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 12/11/02 from: 1 green farm cottages warren lane pyrford surrey GU22 8XB

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 08 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 24/09/90 from: meads portsmouth road esher surrey KT10 9PH

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/04/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 19/04/90--------- £ si 30000@1=30000 £ ic 100/30100

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/04/90

Documents

View document PDF

Resolution

Date: 01 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

ASSOCIATED PROPERTY LIMITED

BROADEAVES,CAMBERLEY,GU15 2HH

Number:02902806
Status:ACTIVE
Category:Private Limited Company

DUZE SOLUTIONS LTD

19 CLIVE GREEN,BRACKNELL,RG12 7JT

Number:08551025
Status:ACTIVE
Category:Private Limited Company

GLOBELEAD EDUCATION AND CONSULTING LTD

8 CHISWICK STREET,LEEDS,LS6 1QE

Number:11874800
Status:ACTIVE
Category:Private Limited Company

HERITAGE COLLECTABLES LTD.

74 CHERRY TREE AVENUE,HASLEMERE,GU27 1JP

Number:07378158
Status:ACTIVE
Category:Private Limited Company

JGILHAM INVESTMENTS LIMITED

34 BOWER MOUNT ROAD,MAIDSTONE,ME16 8AU

Number:09072733
Status:ACTIVE
Category:Private Limited Company

NSM MUSIC LIMITED

THE OLD COURTYARD,MAIDENHEAD,SL6 8JN

Number:00924069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source