PLYMOUTH BUSINESS NETWORK

45 Springfield Road, Plymouth, PL9 8EP, England
StatusACTIVE
Company No.07420227
Category
Incorporated27 Oct 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

PLYMOUTH BUSINESS NETWORK is an active with number 07420227. It was incorporated 13 years, 7 months, 7 days ago, on 27 October 2010. The company address is 45 Springfield Road, Plymouth, PL9 8EP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 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: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 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: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 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: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Michael Clint Mann

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Legassick

Termination date: 2017-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Legassick

Cessation date: 2017-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 45 Springfield Road Plymouth PL9 8EP

Change date: 2017-06-12

Old address: 10 Alvington Street Plymouth PL4 0QL England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 10 Alvington Street Plymouth PL4 0QL

Change date: 2016-11-07

Old address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Whiteway

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Steven Howard Carey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Michael Clint Mann

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Legassick

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Howard Carey

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

New address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR

Old address: 166 Fore Street Saltash Cornwall PL12 6JR

Change date: 2014-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 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 no member list

Date: 15 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Whiteway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Clifton

Documents

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERBANK PROPERTY MANAGEMENT LTD.

174A ASHLEY ROAD,HALE ALTRINCHAM,WA15 9SF

Number:05686245
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREAT VALUE FLOORING LIMITED

24 LYNWOOD DRIVE,WIMBORNE,BH21 1UG

Number:09531604
Status:ACTIVE
Category:Private Limited Company

RUDIAN & WEBER CONSULTING LTD

ELSCOT HOUSE,LONDON,N3 2JU

Number:05864946
Status:ACTIVE
Category:Private Limited Company

SJG TRAINING LTD

OFFICE 5,MALTON,YO17 6QX

Number:10402174
Status:ACTIVE
Category:Private Limited Company

TAICANG UBANG (UK) CO., LTD

6 PROSPECT WAY,DAVENTRY,EC1V 4PW

Number:10017235
Status:ACTIVE
Category:Private Limited Company

TENSEGRITY ENGINEERING LTD

609 FISHPONDS ROAD,BRISTOL,BS16 3AA

Number:11229414
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