About

Registered Number: 05513956
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Fenny Bridges Garage, Fenny Bridges, Honiton, Devon, EX14 3BG

 

Based in Honiton, C Plant Services Devon Ltd was established in 2005, it's status is listed as "Active". There are 2 directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLARD, Amanda Jane 20 July 2005 - 1
YOUEL, Natalie Jane 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AAMD - Amended Accounts 27 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 September 2014
AAMD - Amended Accounts 28 August 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 06 April 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 11 January 2008
225 - Change of Accounting Reference Date 10 January 2008
287 - Change in situation or address of Registered Office 20 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
363a - Annual Return 06 September 2006
225 - Change of Accounting Reference Date 07 August 2006
287 - Change in situation or address of Registered Office 13 June 2006
287 - Change in situation or address of Registered Office 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed of a life policy 25 March 2011 Outstanding

N/A

Mortgage deed of a life policy 25 March 2011 Outstanding

N/A

Mortgage 07 January 2011 Outstanding

N/A

Debenture 11 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.