PLOWRIGHT HINTON LIMITED

Unit 1 The Weltech Centre Unit 1 The Weltech Centre, Welwyn Garden City, AL7 2AA, England
StatusACTIVE
Company No.02659888
CategoryPrivate Limited Company
Incorporated04 Nov 1991
Age32 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

PLOWRIGHT HINTON LIMITED is an active private limited company with number 02659888. It was incorporated 32 years, 7 months, 29 days ago, on 04 November 1991. The company address is Unit 1 The Weltech Centre Unit 1 The Weltech Centre, Welwyn Garden City, AL7 2AA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF England

New address: Unit 1 the Weltech Centre Ridgeway Welwyn Garden City AL7 2AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA

New address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mrs Julia Helen Simmonds

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: David John Rollinson

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-20

Officer name: Joanna Catherine Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Rollinson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Catherine Bennett

Appointment date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Helen Simmonds

Appointment date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: Rs Partnership Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: David John Rollinson

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joanna rollinson / 17/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from the weltech centre ridgeway welwyn garden city herts AL7 2AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from riverside house 14 prospect place welwyn hertfordshire AL6 9EN

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 21/10/05 from: 1ST floor culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jun 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AAMD

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Capital

Type: 169

Description: £ sr 20449@1 22/02/00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 17/12/97 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1HA

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 11/11/96 from: pannell house park street guildford surrey GU1 4HN

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 22/09/93--------- £ si 20898@1

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/93; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 07/10/93 from: 80 south audley street london W1Y 5TA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 04/11/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BOWLAND VIEW MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:09881077
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEARSIGHT FOUNDER PARTNER, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006725
Status:ACTIVE
Category:Limited Partnership

E&G INVESTMENTS LIMITED

121 HAMPSTEAD HOUSE,LONDON,NW3 6BT

Number:09403315
Status:ACTIVE
Category:Private Limited Company

STRATEGICCAPITAL L.P.

16 PALACE STREET,LONDON,SW1E 5JD

Number:LP016298
Status:ACTIVE
Category:Limited Partnership

THE INDIAN SIZZLER UK LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07047713
Status:ACTIVE
Category:Private Limited Company

THREADNEEDLE INVESTMENT SERVICES LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:03701768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source