PLATFORD CONTRACTORS LIMITED - KENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2021-12-18 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Accounts. Accounts type total exemption small. 2016-12-18 View Report
Confirmation statement. Statement with updates. 2016-11-12 View Report
Accounts. Accounts type total exemption small. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Termination date: 2015-11-17. Officer name: Rona Ramsden. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2014-11-30 View Report
Accounts. Accounts type total exemption small. 2014-06-19 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-11-17 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Officer name: Iain Ramsden. Change date: 2009-11-06. 2010-01-04 View Report
Accounts. Accounts type total exemption full. 2009-10-31 View Report
Accounts. Accounts type total exemption full. 2009-01-28 View Report
Annual return. Legacy. 2008-11-17 View Report
Accounts. Accounts type total exemption full. 2008-01-22 View Report
Annual return. Legacy. 2007-11-26 View Report
Accounts. Accounts type total exemption full. 2007-01-22 View Report
Annual return. Legacy. 2006-12-18 View Report
Address. Description: Registered office changed on 15/11/06 from: 2 faraday lodge badgers holt cumberland park tunbridge wells kent TN2 3DX. 2006-11-15 View Report
Accounts. Accounts type total exemption full. 2006-01-31 View Report
Annual return. Legacy. 2005-12-09 View Report
Accounts. Accounts type total exemption full. 2005-02-01 View Report
Annual return. Legacy. 2004-11-15 View Report
Accounts. Accounts type total exemption full. 2004-02-05 View Report
Annual return. Legacy. 2003-11-20 View Report
Accounts. Accounts type total exemption full. 2003-01-30 View Report
Annual return. Legacy. 2002-12-03 View Report
Accounts. Accounts type total exemption full. 2002-02-01 View Report
Annual return. Legacy. 2001-11-21 View Report
Address. Description: Registered office changed on 24/05/01 from: 2 faraday lodge badgers holt tunbridge wells kent TN2 3DX. 2001-05-24 View Report