PLUS ONE (SOUTH WEST) LIMITED

06395222
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

Documents

Documents
Date Category Description Pages
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 12 Buy now
07 Dec 2022 accounts Annual Accounts 12 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 mortgage Registration of a charge 52 Buy now
30 Nov 2021 accounts Annual Accounts 12 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 mortgage Registration of a charge 52 Buy now
11 Dec 2020 mortgage Registration of a charge 57 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 12 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 11 Buy now
16 Nov 2018 miscellaneous Second filing of Confirmation Statement dated 10/10/2016 7 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 11 Buy now
21 Jun 2018 officers Termination of appointment of secretary (Pawl Malcolm Stockley) 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 officers Change of particulars for director (Linda Katrina El Gilany) 2 Buy now
29 Aug 2017 accounts Annual Accounts 11 Buy now
18 Nov 2016 accounts Annual Accounts 7 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2015 accounts Annual Accounts 7 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
16 Oct 2015 officers Change of particulars for director (Linda Katrina El Gilany) 2 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
06 Nov 2013 officers Change of particulars for director (Linda Katrina El Gilany) 2 Buy now
09 Oct 2013 mortgage Registration of a charge 11 Buy now
09 Oct 2013 mortgage Registration of a charge 11 Buy now
07 Aug 2013 accounts Annual Accounts 6 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 officers Change of particulars for director (Linda Katrina Stockley) 2 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 6 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
23 Oct 2009 officers Change of particulars for director (Linda Katrina Stockley) 2 Buy now
08 Aug 2009 accounts Annual Accounts 5 Buy now
06 Jul 2009 accounts Accounting reference date shortened from 05/04/2009 to 31/03/2009 1 Buy now
27 Oct 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 21 high street wellington somerset TA21 8QT 1 Buy now
24 Oct 2008 capital Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
24 Oct 2008 officers Director's change of particulars / linda stockley / 24/10/2008 1 Buy now
17 Mar 2008 accounts Curr ext from 31/10/2008 to 05/04/2009 1 Buy now
12 Mar 2008 officers Appointment terminated director aci directors LIMITED 1 Buy now
12 Mar 2008 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
12 Mar 2008 officers Secretary appointed pawl malcolm stockley 2 Buy now
12 Mar 2008 officers Director appointed linda katrina stockley 2 Buy now
10 Oct 2007 incorporation Incorporation Company 13 Buy now