PLW INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07682301 |
Category | Private Limited Company |
Incorporated | 24 Jun 2011 |
Age | 12 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PLW INTERIORS LIMITED is an active private limited company with number 07682301. It was incorporated 12 years, 11 months, 24 days ago, on 24 June 2011. The company address is 23 Goldswain End, Aylesbury, HP19 8JP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Philip Jones
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Evan Jones
Change date: 2017-01-20
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Old address: 23 Goldswain End Goldswain End Aylesbury HP19 8JP England
New address: 23 Goldswain End Aylesbury HP19 8JP
Change date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-28
New address: 23 Goldswain End Goldswain End Aylesbury HP19 8JP
Old address: C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
New address: C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL
Old address: Unit 9 Media Village Liscombe Park Soulbury Bucks LU7 0JL
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Capital allotment shares
Date: 05 Jul 2011
Action Date: 24 Jun 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-06-24
Documents
Change registered office address company with date old address
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Address
Type: AD01
Old address: Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH United Kingdom
Change date: 2011-06-28
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Evan Jones
Documents
Some Companies
28 ATBARA ROAD,TEDDINGTON,TW11 9PD
Number: | 11271321 |
Status: | ACTIVE |
Category: | Private Limited Company |
D J F CARPENTRY SERVICES LIMITED
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 10293634 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEWOOD MOTOR (LONGFIELD) LTD
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 09585807 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHELLASTON ROAD,LEICESTER,LE18 1FR
Number: | 11132838 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEE - CARDS & PAYMENTS LIMITED
JOHNSTONE HOUSE 2A GORDON ROAD,NOTTINGHAM,NG2 5LN
Number: | 11088542 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS ARMS VAULTS,BRECON,LD3 7EF
Number: | 10580598 |
Status: | ACTIVE |
Category: | Private Limited Company |