PLAIN ENGLISH DESIGN LIMITED
Status | ACTIVE |
Company No. | 03073346 |
Category | Private Limited Company |
Incorporated | 28 Jun 1995 |
Age | 28 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PLAIN ENGLISH DESIGN LIMITED is an active private limited company with number 03073346. It was incorporated 28 years, 11 months, 7 days ago, on 28 June 1995. The company address is 43-45 Dorset Street 43-45 Dorset Street, W1U 7NA.
Company Fillings
Change account reference date company previous extended
Date: 01 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-09-25
Documents
Accounts with accounts type group
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change account reference date company previous shortened
Date: 21 Jun 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-26
New date: 2022-09-25
Documents
Accounts with accounts type group
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change account reference date company previous shortened
Date: 23 Jun 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-27
New date: 2021-09-26
Documents
Accounts with accounts type group
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change account reference date company previous shortened
Date: 24 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-28
New date: 2020-09-27
Documents
Accounts with accounts type group
Date: 16 Nov 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Change account reference date company previous shortened
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-28
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type full
Date: 13 Nov 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change account reference date company previous shortened
Date: 21 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-27
Psc name: Anthony Alan Niblock
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katharine Laura Fontana
Notification date: 2017-06-27
Documents
Accounts with accounts type full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type full
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Alan Niblock
Change date: 2012-06-28
Documents
Change person secretary company with change date
Date: 13 Jul 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Alan Niblock
Change date: 2012-06-28
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type full
Date: 09 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Katharine Laura Fontana
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Alan Niblock
Change date: 2010-06-28
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 14 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 14/12/07 from: stowupland hall, stowupland suffolk suffolk IP14 4BE
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/07/04--------- £ si 91250@1=91250 £ ic 8750/100000
Documents
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 22 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2002
Action Date: 06 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-06
Documents
Legacy
Date: 06 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 06/09/02 to 30/09/02
Documents
Legacy
Date: 01 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2001
Action Date: 06 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-06
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 06 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-06
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1999
Action Date: 06 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-06
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1998
Action Date: 06 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-06
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; no change of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 28 Apr 1997
Action Date: 06 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-06
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 04 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 07/09/95--------- £ si 8748@1=8748 £ ic 2/8750
Documents
Legacy
Date: 18 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 27/12/96 to 06/09/96
Documents
Legacy
Date: 08 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 27/12
Documents
Legacy
Date: 07 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 09070434 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCK STOCK SELF STORAGE LIMITED
UNIT 10A,RHYL ROAD DENBIGH,LL16 5TA
Number: | 03584018 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG LANE ORCHARD MANAGEMENT LIMITED
404A LONG LANE,LONDON,N2 8JX
Number: | 04704416 |
Status: | ACTIVE |
Category: | Private Limited Company |
NGINUITY AVIONICS & ELECTRONICS LTD
37 MOUNTBATTEN DRIVE,FERNDOWN,BH22 9EL
Number: | 10083785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADACRE HOUSE,NEWCASTLE UPON TYNE,NE1 6HQ
Number: | 09553044 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GREEN BANK BUSINESS PARK SWAN LANE,WIGAN,WN2 4EZ
Number: | 07019773 |
Status: | ACTIVE |
Category: | Private Limited Company |