Playtop Licensing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,450,063 | 0% |
Employees | £0 | 0% |
Total assets | £1,450,063 | 0% |
CHARLES LAWRENCE SURFACES PLC
GRASSHOPPER SURFACES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03101410 |
Record last updated |
Sunday, April 20, 2025 5:35:13 AM UTC |
Official Address |
Brunel House Jessop Way Northern Road Industrial Bridge
There are 11 companies registered at this street
|
Locality |
Bridge |
Region |
Nottinghamshire, England |
Postal Code |
NG242ER
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 21, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Aug 31, 2021 |
Resignation of one Secretary (a man)
|  |
Registry |
May 27, 2021 |
Two appointments: 2 men
|  |
Registry |
Feb 23, 2017 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Aug 5, 2014 |
Notification of single alternative inspection location
|  |
Registry |
Aug 5, 2014 |
Change of location of company records to the registered office
|  |
Financials |
Aug 5, 2014 |
Annual accounts
|  |
Registry |
Aug 1, 2014 |
Alteration to memorandum and articles
|  |
Registry |
Apr 24, 2014 |
Annual return
|  |
Registry |
Mar 20, 2014 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Mar 20, 2014 |
Notification of single alternative inspection location
|  |
Registry |
Dec 9, 2013 |
Memorandum of association
|  |
Registry |
Dec 9, 2013 |
Notice of name or other designation of class of shares
|  |
Registry |
Dec 9, 2013 |
Statement of companies objects
|  |
Registry |
Dec 9, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Oct 22, 2013 |
Resignation of one Director
|  |
Registry |
Oct 18, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Apr 29, 2013 |
Annual accounts
|  |
Registry |
Mar 28, 2013 |
Annual return
|  |
Financials |
Jun 21, 2012 |
Annual accounts
|  |
Registry |
Mar 29, 2012 |
Annual return
|  |
Financials |
Aug 12, 2011 |
Annual accounts
|  |
Registry |
Apr 5, 2011 |
Annual return
|  |
Financials |
Jun 16, 2010 |
Annual accounts
|  |
Registry |
Apr 19, 2010 |
Annual return
|  |
Financials |
May 4, 2009 |
Annual accounts
|  |
Registry |
Apr 9, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 9, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 3101...
|  |
Registry |
Apr 9, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 30, 2009 |
Annual return
|  |
Financials |
Jun 10, 2008 |
Annual accounts
|  |
Registry |
Apr 29, 2008 |
Annual return
|  |
Registry |
Sep 18, 2007 |
Section 175 comp act 06 08
|  |
Registry |
May 15, 2007 |
Company name change
|  |
Registry |
May 15, 2007 |
Change of name certificate
|  |
Financials |
May 8, 2007 |
Annual accounts
|  |
Registry |
Apr 25, 2007 |
Annual return
|  |
Financials |
May 11, 2006 |
Annual accounts
|  |
Registry |
Apr 3, 2006 |
Annual return
|  |
Financials |
May 6, 2005 |
Annual accounts
|  |
Registry |
Apr 29, 2005 |
Annual return
|  |
Financials |
Apr 19, 2004 |
Annual accounts
|  |
Registry |
Apr 3, 2004 |
Annual return
|  |
Registry |
Sep 3, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 30, 2003 |
Annual return
|  |
Financials |
Apr 11, 2003 |
Annual accounts
|  |
Registry |
May 29, 2002 |
Resignation of a director
|  |
Registry |
May 20, 2002 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Apr 23, 2002 |
Annual return
|  |
Registry |
Apr 18, 2002 |
Resignation of a director
|  |
Financials |
Apr 11, 2002 |
Annual accounts
|  |
Registry |
Mar 31, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Apr 25, 2001 |
Annual return
|  |
Financials |
Apr 3, 2001 |
Annual accounts
|  |
Registry |
Jan 12, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 12, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge 3101...
|  |
Registry |
Jan 12, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 12, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge 3101...
|  |
Registry |
Sep 26, 2000 |
Appointment of a director
|  |
Registry |
Sep 19, 2000 |
Appointment of a man as Director and Chartered Accountant
|  |
Registry |
Sep 11, 2000 |
Financial assistance - shares acquisition
|  |
Registry |
Sep 11, 2000 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Sep 11, 2000 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Sep 11, 2000 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Sep 11, 2000 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 3101...
|  |
Registry |
Sep 7, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 7, 2000 |
Particulars of a mortgage or charge 3101...
|  |
Registry |
Aug 30, 2000 |
Adopt mem and arts
|  |
Registry |
Aug 30, 2000 |
Re-registration of a company from public to private with a change of name
|  |
Registry |
Aug 30, 2000 |
Rereg plc-pri
|  |
Registry |
Apr 5, 2000 |
Annual return
|  |
Financials |
Mar 29, 2000 |
Annual accounts
|  |
Financials |
Apr 21, 1999 |
Annual accounts 3101...
|  |
Registry |
Apr 6, 1999 |
Annual return
|  |
Registry |
Jan 18, 1999 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Oct 20, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 6, 1998 |
Particulars of a mortgage or charge
|  |
Financials |
Jul 27, 1998 |
Annual accounts
|  |
Registry |
Jul 15, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
May 27, 1998 |
Resignation of a secretary
|  |
Registry |
May 27, 1998 |
Annual return
|  |
Registry |
Feb 27, 1998 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Aug 14, 1997 |
Company name change
|  |
Registry |
Aug 13, 1997 |
Change of name certificate
|  |
Registry |
Jul 25, 1997 |
Change in situation or address of registered office
|  |
Registry |
Jun 17, 1997 |
Shares agreement
|  |
Registry |
Jun 17, 1997 |
Return of allotments of shares issued for other than cash - original document
|  |
Registry |
Jun 11, 1997 |
Appointment of a secretary
|  |
Registry |
Jun 11, 1997 |
Resignation of a director
|  |
Registry |
Jun 1, 1997 |
Appointment of a man as Secretary
|  |
Registry |
Jun 1, 1997 |
Resignation of one Secretary (a man)
|  |
Registry |
May 30, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 28, 1997 |
Annual return
|  |
Registry |
Apr 17, 1997 |
Change in situation or address of registered office
|  |
Registry |
Apr 17, 1997 |
Ad ---------
|  |
Registry |
Apr 12, 1997 |
Particulars of a mortgage or charge subject to which property has been acquired
|  |
Registry |
Apr 10, 1997 |
Application by a private company for re-registration as a public company
|  |
Registry |
Apr 10, 1997 |
Auditor's statement
|  |
Registry |
Apr 10, 1997 |
Alter mem and arts
|  |