PLANETWELL LIMITED

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

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