About

Registered Number: 04092024
Date of Incorporation: 18/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6EX

 

Based in Plymouth, 34 Connaught Avenue (Plymouth) Ltd was setup in 2000. Tegg, Carmida Anna, Carter, Keith, Lukehurst, Julie Ann, Purnell, Pauline Mary, Thomson, Clare Denise are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEGG, Carmida Anna 28 February 2005 - 1
CARTER, Keith 07 November 2013 31 January 2019 1
LUKEHURST, Julie Ann 15 November 2004 06 June 2013 1
PURNELL, Pauline Mary 18 October 2000 25 November 2004 1
THOMSON, Clare Denise 03 February 2003 22 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 09 November 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.