About

Registered Number: 06429056
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Plowman Craven House 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, AL5 5EQ,

 

Plowman Craven Ltd was registered on 16 November 2007 with its registered office in Harpenden, Herts, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 3 directors listed as Mighell, Howard Stanley, Constable, Jamie Christopher, Ward, Peter Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIGHELL, Howard Stanley 21 December 2012 - 1
CONSTABLE, Jamie Christopher 22 March 2011 21 December 2012 1
WARD, Peter Martin 22 March 2011 21 December 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 03 June 2019
MR04 - N/A 18 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 May 2018
PSC09 - N/A 23 November 2017
CS01 - N/A 23 November 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 November 2014
MISC - Miscellaneous document 14 August 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 21 June 2013
SH01 - Return of Allotment of shares 08 May 2013
RESOLUTIONS - N/A 16 April 2013
CH01 - Change of particulars for director 14 March 2013
RESOLUTIONS - N/A 11 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 March 2013
SH06 - Notice of cancellation of shares 11 March 2013
SH03 - Return of purchase of own shares 11 March 2013
AP03 - Appointment of secretary 13 February 2013
AP01 - Appointment of director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
RESOLUTIONS - N/A 06 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2013
MEM/ARTS - N/A 06 February 2013
SH06 - Notice of cancellation of shares 06 February 2013
SH03 - Return of purchase of own shares 06 February 2013
RESOLUTIONS - N/A 14 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 12 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
CH02 - Change of particulars for corporate director 13 December 2011
AR01 - Annual Return 28 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
RESOLUTIONS - N/A 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 09 May 2011
AP03 - Appointment of secretary 14 April 2011
AP03 - Appointment of secretary 14 April 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AAMD - Amended Accounts 01 July 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 19 April 2010
AA01 - Change of accounting reference date 31 March 2010
AA01 - Change of accounting reference date 18 March 2010
CH02 - Change of particulars for corporate director 05 March 2010
AP01 - Appointment of director 25 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AD01 - Change of registered office address 12 November 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
RESOLUTIONS - N/A 13 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
CERTNM - Change of name certificate 23 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Fully Satisfied

N/A

All assets debenture 21 December 2012 Outstanding

N/A

Debenture 28 October 2011 Outstanding

N/A

All assets debenture 09 April 2009 Fully Satisfied

N/A

Debenture 09 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.