PLAIN JANES DROITWICH LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England
StatusACTIVE
Company No.07296382
CategoryPrivate Limited Company
Incorporated25 Jun 2010
Age13 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

PLAIN JANES DROITWICH LIMITED is an active private limited company with number 07296382. It was incorporated 13 years, 11 months, 21 days ago, on 25 June 2010. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Shirley Margaret Ormerod

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Gail Hughes

Notification date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shirley Margaret Ormerod

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Plain Janes Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Dec 2015

Action Date: 25 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

New address: Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB

Old address: , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Gail Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ormerod

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regency 123 LIMITED\certificate issued on 30/10/12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Waldron

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ormerod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-25

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 25 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE HEART ACCESSORIES LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:10003405
Status:ACTIVE
Category:Private Limited Company

EUPHORIA - PRODUCTIONS LIMITED

FLAT 17 OSBOURNE HOUSE,COVENTRY,CV1 3JD

Number:09927405
Status:ACTIVE
Category:Private Limited Company

LTTHG LIMITED

UNIT 5 TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN

Number:09427796
Status:ACTIVE
Category:Private Limited Company

MENSPIRE EDUCATION LIMITED

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09433869
Status:ACTIVE
Category:Private Limited Company

N P HOBSON LTD

5 PENWALD CLOSE CROWLAND,CAMBRIDGESHIRE,PE6 0AQ

Number:10879154
Status:ACTIVE
Category:Private Limited Company

N.J.E. CONSTRUCTION LIMITED

119A HAVILAND ROAD EAST,DORSET,BH7 6HN

Number:03253738
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