About

Registered Number: 03541135
Date of Incorporation: 06/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 48 The Causeway, Chippenham, Wiltshire, SN15 3DD,

 

Based in Chippenham, Wiltshire, A1 Planning Services Ltd was setup in 1998, it has a status of "Active". A1 Planning Services Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 18 October 2019
CH01 - Change of particulars for director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
PSC04 - N/A 01 July 2019
AD01 - Change of registered office address 01 July 2019
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
287 - Change in situation or address of Registered Office 28 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 21 April 2005
MEM/ARTS - N/A 10 January 2005
RESOLUTIONS - N/A 23 December 2004
AA - Annual Accounts 25 November 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 09 December 2003
363s - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 07 January 2003
AA - Annual Accounts 22 November 2002
CERTNM - Change of name certificate 05 November 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 23 November 1999
225 - Change of Accounting Reference Date 23 November 1999
363s - Annual Return 22 April 1999
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2006 Outstanding

N/A

Guarantee & debenture 25 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.