PLANETWELL LIMITED

05228519
THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Oct 2023 accounts Annual Accounts 8 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 9 Buy now
02 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 9 Buy now
02 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 8 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 9 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 accounts Annual Accounts 8 Buy now
11 Oct 2017 officers Change of particulars for secretary (Mr Steven Craig Goldstone) 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Martin Ian Freeman) 2 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Simon Jonathan Brody) 2 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Steven Craig Goldstone) 2 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2015 accounts Annual Accounts 10 Buy now
09 Oct 2015 annual-return Annual Return 6 Buy now
19 Jan 2015 accounts Annual Accounts 7 Buy now
15 Nov 2014 mortgage Registration of a charge 9 Buy now
16 Oct 2014 mortgage Registration of a charge 5 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
03 Oct 2014 officers Appointment of director (Mr Martin Ian Freeman) 2 Buy now
17 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2014 accounts Annual Accounts 8 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 capital Return of Allotment of shares 2 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
10 Sep 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 5 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
19 Jan 2007 accounts Annual Accounts 5 Buy now
16 Oct 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
03 Aug 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 accounts Accounting reference date shortened from 30/09/06 to 31/07/06 1 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
17 Nov 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
04 Nov 2005 address Registered office changed on 04/11/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
04 Mar 2005 officers Director resigned 1 Buy now
04 Mar 2005 officers Secretary resigned 1 Buy now
25 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
22 Nov 2004 officers New secretary appointed;new director appointed 5 Buy now
10 Sep 2004 incorporation Incorporation Company 12 Buy now