Plantos Ltd was registered on 23 June 2003 and has its registered office in Wern Fawr Lane St Mellons in Cardiff. The current directors of the organisation are listed as Mifsud, Lowri Heledd, Mifsud, Reuben, Barnes, Barbara Louise, Barnes, Julian Royston in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIFSUD, Lowri Heledd | 08 February 2008 | - | 1 |
MIFSUD, Reuben | 08 February 2008 | - | 1 |
BARNES, Barbara Louise | 23 June 2003 | 08 February 2008 | 1 |
BARNES, Julian Royston | 23 June 2003 | 08 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 01 July 2020 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 27 July 2017 | |
PSC02 - N/A | 27 July 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA01 - Change of accounting reference date | 21 August 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH03 - Change of particulars for secretary | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 06 August 2008 | |
MEM/ARTS - N/A | 24 July 2008 | |
CERTNM - Change of name certificate | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 11 July 2007 | |
AA - Annual Accounts | 15 January 2007 | |
AAMD - Amended Accounts | 15 December 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 06 July 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
NEWINC - New incorporation documents | 23 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 March 2008 | Outstanding |
N/A |