About

Registered Number: 04547890
Date of Incorporation: 27/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 118 Parade, Royal Leamington Spa, Warwickshire, CV32 4AQ

 

Based in Royal Leamington Spa in Warwickshire, Planet Bong Ltd was founded on 27 September 2002. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON WRIGHT, Sharon 27 September 2002 22 January 2013 1
CLAYTON-WRIGHT, David 22 January 2013 14 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON-WRIGHT, Sharon Ann 14 November 2013 - 1
WRIGHT, David Clayton 27 September 2002 14 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 09 March 2015
MR01 - N/A 25 April 2014
MR01 - N/A 14 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 25 January 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
SH01 - Return of Allotment of shares 27 November 2013
AP03 - Appointment of secretary 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AD01 - Change of registered office address 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 May 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363s - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 22 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 November 2003
287 - Change in situation or address of Registered Office 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2014 Outstanding

N/A

A registered charge 11 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.