Full Company Report |
Includes
|
VAT Number of Plymouth Battery Centre Limited |
Last balance sheet date | 2022-03-31 | |
---|---|---|
Trade Debtors | £187,741 | +19.03% |
Employees | £9 | 0% |
Total assets | £140,040 | +22.34% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 04615222 |
Record last updated | Wednesday, December 14, 2016 8:18:06 AM UTC |
Official Address | 349 Faraday Mill Trade Park Cattewater Road Prince Rock Sutton And Mount Gould There are 7 companies registered at this street |
Locality | Sutton And Mount Gould |
Region | Plymouth, England |
Postal Code | PL40SP |
Sector | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Jun 30, 2016 | Three appointments: 2 men and a woman | |
Registry | Oct 9, 2013 | Appointment of a man as Director | |
Registry | Oct 9, 2013 | Resignation of one Director | |
Registry | Oct 9, 2013 | Appointment of a man as Director | |
Financials | Oct 2, 2013 | Annual accounts | |
Registry | Oct 1, 2013 | Two appointments: 2 men | |
Registry | Oct 1, 2013 | Resignation of one Director (a man) | |
Registry | Dec 13, 2012 | Annual return | |
Financials | Sep 5, 2012 | Annual accounts | |
Registry | Dec 14, 2011 | Annual return | |
Financials | Oct 25, 2011 | Annual accounts | |
Registry | Dec 16, 2010 | Annual return | |
Financials | Sep 13, 2010 | Annual accounts | |
Registry | Dec 17, 2009 | Annual return | |
Registry | Dec 17, 2009 | Change of particulars for director | |
Registry | Dec 17, 2009 | Change of particulars for director 4615... | |
Financials | Sep 3, 2009 | Annual accounts | |
Registry | Dec 12, 2008 | Annual return | |
Financials | Jul 28, 2008 | Annual accounts | |
Registry | Jan 24, 2008 | Annual return | |
Financials | Sep 19, 2007 | Annual accounts | |
Registry | Dec 13, 2006 | Annual return | |
Financials | Sep 13, 2006 | Annual accounts | |
Registry | Dec 20, 2005 | Annual return | |
Financials | Dec 5, 2005 | Annual accounts | |
Registry | Dec 17, 2004 | Annual return | |
Financials | Sep 8, 2004 | Annual accounts | |
Registry | Dec 19, 2003 | Annual return | |
Registry | Mar 26, 2003 | Particulars of a mortgage or charge | |
Registry | Jan 25, 2003 | Elective resolution | |
Registry | Jan 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 25, 2003 | Change of accounting reference date | |
Registry | Dec 12, 2002 | Resignation of a secretary | |
Registry | Dec 12, 2002 | Three appointments: a person, a woman and a man | |
Registry | Dec 12, 2002 | Resignation of one Nominee Secretary |