PLANARCH LIMITED

43 Coniscliffe Road, Darlington, DL3 7EH, Co. Durham, England
StatusACTIVE
Company No.03236737
CategoryPrivate Limited Company
Incorporated12 Aug 1996
Age27 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

PLANARCH LIMITED is an active private limited company with number 03236737. It was incorporated 27 years, 9 months, 24 days ago, on 12 August 1996. The company address is 43 Coniscliffe Road, Darlington, DL3 7EH, Co. Durham, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2020

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-13

Psc name: Mr John Gerard Lavender

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerard Lavender

Change date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: 43 Coniscliffe Road Darlington Co. Durham DL3 7EH

Old address: Kingsway Court 54 Kingsway Bishop Auckland Durham DL14 7JF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Gerard Lavender

Change date: 2019-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Apr 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-21

Capital : 150 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-16

Officer name: Eileen Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Eileen Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Certificate change of name company

Date: 31 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed planarch design LIMITED\certificate issued on 31/05/12

Documents

View document PDF

Change of name notice

Date: 31 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-12

Officer name: Mrs Eileen Wilson

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Wilson

Change date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: John Gerard Lavender

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed padgett lavender associates limi ted\certificate issued on 15/08/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Resolution

Date: 21 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 06/09/96--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/08/96

Documents

View document PDF

Resolution

Date: 18 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 18/08/96 from: international house the britannia suite manchester M3 2ER

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGALE LTD

122 KINGS AVENUE,CLAPHAM,SW12 0BB

Number:11573329
Status:ACTIVE
Category:Private Limited Company

DECIMAL FACTOR SOFTWARE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08346322
Status:ACTIVE
Category:Private Limited Company

L & P ENTERPRISE LIMITED

22/23 ASTLEY PARK, CHADDOCK LANE,MANCHESTER,M29 7JY

Number:05152139
Status:ACTIVE
Category:Private Limited Company

MAC8INVEST HOLDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09620133
Status:ACTIVE
Category:Private Limited Company

MARLOW PROJECT PLANNING SERVICES LTD

2 CAMPBELL ROAD,MARLOW,SL7 3GZ

Number:11324649
Status:ACTIVE
Category:Private Limited Company

RIDDIFORDS HAULAGE LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:07876343
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