PLENOL LIMITED

104 High Street, West Wickham, BR4 0NF, England
StatusACTIVE
Company No.08188812
CategoryPrivate Limited Company
Incorporated23 Aug 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

PLENOL LIMITED is an active private limited company with number 08188812. It was incorporated 11 years, 8 months, 27 days ago, on 23 August 2012. The company address is 104 High Street, West Wickham, BR4 0NF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-22

Psc name: Mr Jose Contreras

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-21

Psc name: Mr Jose Contreras

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mr Jose Contreras

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nuria Cecilia Font

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Jose Contreras

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nuria Cecilia Font

Notification date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Contreras Aparicio

Change date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-27

Psc name: Mr Jose Contreras

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Jose Contreras

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Contreras Aparicio

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Jose Contreras Aparicio

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jose Contreras

Change date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: 104 High Street West Wickham BR4 0NF

Old address: 21 Hinton Avenue Hounslow TW4 6AP England

Change date: 2017-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: The Basement Office, 212 Goldhawk Road Goldhawk Road London W12 9NX England

New address: 21 Hinton Avenue Hounslow TW4 6AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: The Basement Office, 212 Goldhawk Road Goldhawk Road London W12 9NX

Old address: 104 High Street West Wickham Kent BR4 0NF

Change date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Jose Contreras

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuria Cecilia Font

Termination date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuria Cecilia Font

Change date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Jose Contreras

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Nuria Cecilia Font

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Contreras

Change date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuria Cecilia Font

Change date: 2013-04-21

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-21

Officer name: Jose Contreras

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Contreras Aparicio

Change date: 2012-11-13

Documents

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 SALTERTON ROAD MANAGEMENT COMPANY LIMITED

CENTURION HOUSE,MANCHESTER,M3 3WR

Number:11440859
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EE UK MOTO LIMITED

VENTURE HOUSE ENTERPRISE WAY,BOSTON,PE21 7TW

Number:11459243
Status:ACTIVE
Category:Private Limited Company

HAWICK PLANT AUCTIONS LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:04080905
Status:ACTIVE
Category:Private Limited Company

ICE4BARS LTD

426 DRUMOYNE ROAD,GLASGOW,G51 4DA

Number:SC595557
Status:ACTIVE
Category:Private Limited Company

MABKON VICTORY TRADING LTD

158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:08890886
Status:ACTIVE
Category:Private Limited Company

RUSHDEN PROPERTY LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:11023484
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