Meltham
Holmfirth
West Yorkshire
HD9 5JL
Director Name | Mr Michael Bradley Bates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salt Pie Old Riding Lane Halifax West Yorkshire HX2 6SR |
Director Name | Mr Andrew John Pochin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Spa Wood Top Huddersfield West Yorkshire HD4 6AZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Anna Lee Watson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Anna Lee Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL |
Director Name | Miss Wendy Anne Watson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Clarke Lane Meltham Holmfirth Huddersfield West Yorkshire HD9 4ND |
Website | www.plprojects.net |
---|---|
Email address | [email protected] |
Telephone | 020 31377111 |
Telephone region | London |
Registered Address | Office 25 Elsie Whiteley Innovation Centre Ltd Hopwood Lane Halifax West Yorkshire HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
4 at £1 | Robert Anthony Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,050 |
Cash | £134,890 |
Current Liabilities | £177,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 July 2023 | Registered office address changed from 52 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL to Office 25 Elsie Whiteley Innovation Centre Ltd Hopwood Lane Halifax West Yorkshire HX1 5ER on 28 July 2023 (1 page) |
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 March 2021 | Change of details for Mr Robert Anthony Watson as a person with significant control on 1 March 2021 (2 pages) |
15 March 2021 | Change of details for Mr Michael Bradley Bates as a person with significant control on 1 March 2021 (2 pages) |
15 March 2021 | Change of details for Mr Andrew Pochin as a person with significant control on 1 March 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
6 March 2018 | Cessation of Wendy Anne Watson as a person with significant control on 13 June 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
11 July 2017 | Termination of appointment of Wendy Anne Watson as a director on 13 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Wendy Anne Watson as a director on 13 June 2017 (1 page) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 November 2014 | Appointment of Mr Andrew Pochin as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael Bradley Bates as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael Bradley Bates as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Miss Wendy Anne Watson as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Andrew Pochin as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Miss Wendy Anne Watson as a director on 18 November 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Termination of appointment of Anna Watson as a director (1 page) |
11 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Robert Anthony Watson on 14 March 2010 (2 pages) |
11 June 2010 | Termination of appointment of Anna Watson as a secretary (1 page) |
11 June 2010 | Termination of appointment of Anna Watson as a secretary (1 page) |
11 June 2010 | Director's details changed for Robert Anthony Watson on 14 March 2010 (2 pages) |
11 June 2010 | Termination of appointment of Anna Watson as a director (1 page) |
11 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Ad 03/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
11 April 2008 | Ad 03/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 3 st anns square netherthong holmfirth west yorkshire HD9 3EH (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 3 st anns square netherthong holmfirth west yorkshire HD9 3EH (1 page) |
4 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 14/03/05; full list of members
|
21 April 2005 | Return made up to 14/03/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 14/03/04; full list of members
|
31 March 2004 | Return made up to 14/03/04; full list of members
|
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
14 March 2002 | Incorporation (18 pages) |
14 March 2002 | Incorporation (18 pages) |