About

Registered Number: 05249319
Date of Incorporation: 04/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Clock House, 286 Kings Road, Reading, RG1 4HP

 

Its (Plymouth) Ltd was registered on 04 October 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This organisation 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
CS01 - N/A 03 September 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 13 October 2017
PARENT_ACC - N/A 13 October 2017
AGREEMENT2 - N/A 13 October 2017
GUARANTEE2 - N/A 13 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 06 October 2016
PARENT_ACC - N/A 06 October 2016
AGREEMENT2 - N/A 06 October 2016
GUARANTEE2 - N/A 06 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 17 November 2015
MR01 - N/A 16 November 2015
MR01 - N/A 16 November 2015
GUARANTEE2 - N/A 11 November 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
AR01 - Annual Return 13 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 October 2014
PARENT_ACC - N/A 06 October 2014
AGREEMENT2 - N/A 06 October 2014
GUARANTEE2 - N/A 06 October 2014
AGREEMENT2 - N/A 02 September 2014
GUARANTEE2 - N/A 02 September 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 17 October 2013
PARENT_ACC - N/A 16 October 2013
AGREEMENT2 - N/A 16 October 2013
GUARANTEE2 - N/A 01 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
288a - Notice of appointment of directors or secretaries 27 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 02 November 2007
363a - Annual Return 12 October 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 21 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2005
353a - Register of members in non-legible form 21 October 2005
395 - Particulars of a mortgage or charge 26 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
225 - Change of Accounting Reference Date 21 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Fixed & floating charge 09 July 2008 Outstanding

N/A

Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.