SOUTHERN PLANT LTD
Status | ACTIVE |
Company No. | 06072115 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN PLANT LTD is an active private limited company with number 06072115. It was incorporated 17 years, 4 months, 7 days ago, on 29 January 2007. The company address is C/O Montracon Limited C/O Montracon Limited, Doncaster, DN4 8DE, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-05
Officer name: Mr Harold Mark Joseph Montgomery
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Hugh Montgomery
Termination date: 2020-09-05
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2020
Action Date: 06 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-06
New address: C/O Montracon Limited Carr Hill Doncaster DN4 8DE
Old address: Redhills Estate Harlington Road Toddington Dunstable Bedfordshire LU5 6HF
Documents
Appoint person director company with name date
Date: 06 Dec 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-05
Officer name: Mr Colin John Hugh Montgomery
Documents
Termination secretary company with name termination date
Date: 06 Dec 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-05
Officer name: Harold Hugh Montgomery
Documents
Confirmation statement with no updates
Date: 06 Dec 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Appoint person secretary company with name date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Harold Hugh Montgomery
Appointment date: 2019-02-06
Documents
Termination secretary company with name termination date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-06
Officer name: Alan William Thomson
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type small
Date: 18 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type small
Date: 24 Jun 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: 15 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type small
Date: 30 Jun 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: 05 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type small
Date: 25 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: 11 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 28 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Old address: Redhills Estate Harlington Road Toddington Dunstable Bedfordshire LU5 6HF England
Change date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-31
Old address: Unit 1 & 2 Bush Industrial Estate Standard Road Park Royal London NW10 6DF
Documents
Legacy
Date: 28 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 25 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 Apr 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: 15 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type small
Date: 07 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: Pinks Sawmill Wickham Road Farmham Hampshire PO17 5BS
Documents
Accounts with accounts type small
Date: 15 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john carey
Documents
Legacy
Date: 23 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 18/09/08-18/09/08\gbp si 250000@1=250000\gbp ic 200000/450000\
Documents
Accounts with accounts type small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/09/07-29/09/07 £ si 199999@1=199999 £ ic 1/200000
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/09/07
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 26/10/07 from: c/o montracon LTD carr hill doncaster south yorkshire DN4 8DE
Documents
Legacy
Date: 14 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 30/09/07
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
178 DYFFRYN Y COED,PONTYPRIDD,CF38 1PQ
Number: | 08187975 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 NORFOLK AVENUE,SLOUGH,SL1 3AF
Number: | 09961562 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTION HYGIENE PROPERTIES LIMITED
UNIT 6, RIVERSIDE INDUSTRIAL,NELSON,BB9 7QR
Number: | 05593460 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CECIL STREET,WATFORD,WD2 5AR
Number: | 01324019 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEGWYN JONES ASSOCIATES LIMITED
2ND FLOOR COMMERCE HOUSE,MARTOCK,TA12 6DH
Number: | 05814018 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY MANAGEMENT (SOUTHAMPTON) LIMITED
ARENA BUSINESS CENTRE,POOLE,BH17 7FJ
Number: | 11041136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |