PLOYUPPER LIMITED

124 Castle Hill 124 Castle Hill, Berkshire, RG1 7RL
StatusACTIVE
Company No.02814333
CategoryPrivate Limited Company
Incorporated30 Apr 1993
Age31 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

PLOYUPPER LIMITED is an active private limited company with number 02814333. It was incorporated 31 years, 1 month, 7 days ago, on 30 April 1993. The company address is 124 Castle Hill 124 Castle Hill, Berkshire, RG1 7RL.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Justin Alan Harry Miller

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Dr Karen Wicks

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Robert Devall

Appointment date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Eamonn Joseph Kelly

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Joseph Kelly

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Alan Harry Miller

Change date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Alan Harry Miller

Documents

View document PDF

Gazette notice compulsary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Miller

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Justin Alan Harry Miller

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-09

Officer name: Miss Angela Claire Woolvin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Devall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Claire Woolvin

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Devall

Change date: 2010-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed angela claire woolvin

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed justin alan harry miller

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director craig knowles

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sabina cannell

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 15/11/01 from: the kiln cottage ridgeway close, hermitage thatcham berkshire RG18 9RA

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 22/11/99 from: john mortimer property manage ment LIMITED 1 rectory row rectory lane easthamstead bracknell berkshire RG12 7BN

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 01/11/94 from: 124 castle hill reading berkshire RG1 7RL

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; full list of members

Documents

View document PDF


Some Companies

G TOMLINSON LTD

11 MOORSIDE CLOSE,LIVERPOOL,L23 2RL

Number:10096883
Status:ACTIVE
Category:Private Limited Company
Number:09376209
Status:ACTIVE
Category:Private Limited Company

PLYNCHCONTRACTORS LIMITED

MANAGERS FLAT FERRY BOAT INN,LONDON,N17 9NG

Number:10362530
Status:ACTIVE
Category:Private Limited Company

ROSTOV SYSTEMS LIMITED

7 MAPLE GROVE,WOKING,GU22 9PJ

Number:06887814
Status:ACTIVE
Category:Private Limited Company

THUNDERNET LIMITED

160 CITY ROAD,LONDON,EC1V 2NX

Number:11129261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOM GREENLY LIMITED

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:10683940
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