Established in 2001, G.R. Plimbley Ltd have registered office in Stoke On Trent. There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLIMBLEY, Steven George | 29 March 2001 | - | 1 |
PLIMBLEY, Philip | 29 March 2001 | 07 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 29 April 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 29 April 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 09 April 2018 | |
AA01 - Change of accounting reference date | 31 January 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 14 December 2015 | |
SH01 - Return of Allotment of shares | 31 July 2015 | |
SH01 - Return of Allotment of shares | 31 July 2015 | |
SH06 - Notice of cancellation of shares | 29 July 2015 | |
AR01 - Annual Return | 01 April 2015 | |
TM02 - Termination of appointment of secretary | 31 March 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 29 March 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 02 April 2013 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
AA - Annual Accounts | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 June 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH03 - Change of particulars for secretary | 03 April 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
TM01 - Termination of appointment of director | 17 December 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 18 April 2002 | |
225 - Change of Accounting Reference Date | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2001 | |
287 - Change in situation or address of Registered Office | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
NEWINC - New incorporation documents | 29 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2012 | Outstanding |
N/A |
Legal mortgage | 22 June 2001 | Outstanding |
N/A |