Planed Wood Ltd was established in 1992. Planed Wood Ltd has 2 directors listed as Mccallum, Helyne Ann, Chambers, Felicity Tessa Scott at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Felicity Tessa Scott | 20 August 1992 | 14 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCALLUM, Helyne Ann | 14 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
AD04 - Change of location of company records to the registered office | 08 August 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
PSC04 - N/A | 13 February 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 20 August 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 27 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2016 | |
AA - Annual Accounts | 15 August 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 28 June 2016 | |
AP03 - Appointment of secretary | 28 June 2016 | |
AD01 - Change of registered office address | 23 November 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AR01 - Annual Return | 20 August 2013 | |
CH01 - Change of particulars for director | 20 August 2013 | |
CH03 - Change of particulars for secretary | 20 August 2013 | |
CH01 - Change of particulars for director | 20 August 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AA01 - Change of accounting reference date | 26 November 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AD01 - Change of registered office address | 16 August 2012 | |
AA01 - Change of accounting reference date | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
AR01 - Annual Return | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 August 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 24 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363a - Annual Return | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2006 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 26 March 2003 | |
RESOLUTIONS - N/A | 25 January 2003 | |
363a - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 19 March 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 23 February 1999 | |
AUD - Auditor's letter of resignation | 01 September 1998 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 11 May 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363a - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 28 November 1996 | |
363a - Annual Return | 13 September 1996 | |
288 - N/A | 19 June 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363x - Annual Return | 31 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 22 June 1994 | |
363x - Annual Return | 13 September 1993 | |
395 - Particulars of a mortgage or charge | 04 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1993 | |
395 - Particulars of a mortgage or charge | 11 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 January 1993 | |
287 - Change in situation or address of Registered Office | 18 September 1992 | |
288 - N/A | 18 September 1992 | |
NEWINC - New incorporation documents | 20 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2011 | Outstanding |
N/A |
Debenture | 30 November 2011 | Outstanding |
N/A |
Single debenture | 01 June 1993 | Fully Satisfied |
N/A |
Single debenture | 22 January 1993 | Fully Satisfied |
N/A |