About

Registered Number: 05925179
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 86 & 88 Vauxhall Street, The Barbican, Plymouth, Devon, PL4 0EY

 

Founded in 2006, Annabel's Plymouth Ltd have registered office in Devon, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANGELOU, Andreas Kleanthis 10 October 2006 - 1
HEBB, Annabel 10 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 09 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 10 October 2016
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH03 - Change of particulars for secretary 10 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 26 June 2014
MR04 - N/A 12 March 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 12 September 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
395 - Particulars of a mortgage or charge 17 February 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.