About

Registered Number: 03098633
Date of Incorporation: 05/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: First Floor 5 Doolittle Yard, Froghall Road Ampthill, Bedford, Bedfordshire, MK45 2NW

 

Founded in 1995, All Plant Sales Ltd are based in Bedfordshire. The companies director is Gill, Wendy. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Wendy 20 September 1995 27 May 2009 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 September 2019
AA01 - Change of accounting reference date 10 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 10 February 2010
AA01 - Change of accounting reference date 18 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
RESOLUTIONS - N/A 01 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 06 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2007
353 - Register of members 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 01 December 2006
225 - Change of Accounting Reference Date 19 April 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 05 October 2005
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 15 September 2003
287 - Change in situation or address of Registered Office 07 February 2003
363s - Annual Return 09 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
363s - Annual Return 09 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 25 August 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 October 1998
363s - Annual Return 08 October 1997
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 30 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
MEM/ARTS - N/A 04 October 1995
CERTNM - Change of name certificate 28 September 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2002 Outstanding

N/A

Legal charge 16 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.