P L J (SOUTH WEST) LIMITED

Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, United Kingdom
StatusACTIVE
Company No.10511126
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

P L J (SOUTH WEST) LIMITED is an active private limited company with number 10511126. It was incorporated 7 years, 5 months, 18 days ago, on 05 December 2016. The company address is Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105111260003

Charge creation date: 2022-11-24

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH01

Capital : 9,010 GBP

Date: 2022-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 105111260001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105111260002

Charge creation date: 2022-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr Paul Alistair Conibere

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-28

Psc name: Mr Paul Alistair Conibere

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-28

Officer name: Mr Paul Derek Conibere

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: 145 Roundways Coalpit Heath Bristol BS36 2LU United Kingdom

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Alistair Conibere

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 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: 21 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-10

Officer name: Mr Paul Alistair Conibere

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Luaren Hatton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Hatton

Termination date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRIMAX ELECTRICAL LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07662678
Status:ACTIVE
Category:Private Limited Company

FUTURE SALES FACTORY LIMITED

30 ALDERSTON GARDENS,HADDINGTON,EH41 3RY

Number:SC396957
Status:ACTIVE
Category:Private Limited Company

PREMIER APARTMENTS (MANAGEMENT) LIMITED

FLAT 4,SCARBOROUGH,YO11 2UZ

Number:04811132
Status:ACTIVE
Category:Private Limited Company

STILEGATE STUD LIMITED

12 WEST STREET,HERTFORDSHIRE,SG12 9EE

Number:05226427
Status:ACTIVE
Category:Private Limited Company

TEA IN DREAMLAND LTD

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08837840
Status:ACTIVE
Category:Private Limited Company

TECMON PROJECTS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11834714
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