Advanced company searchLink opens in new window

BODDINGTONS PLASTICS LIMITED

Company number 00497339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2011 CH01 Director's details changed for Ian Fisher on 24 October 2011
24 Oct 2011 CH01 Director's details changed for Mr Andrew Olaf Fischer on 24 October 2011
24 Oct 2011 CH01 Director's details changed for Mr Andrew David Tibbs on 24 October 2011
24 Oct 2011 CH03 Secretary's details changed for Katharine Julia Webb on 24 October 2011
25 May 2011 AA Full accounts made up to 31 December 2010
10 Mar 2011 MEM/ARTS Memorandum and Articles of Association
02 Mar 2011 CERTNM Company name changed boddingtons technical plastics LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
02 Mar 2011 CONNOT Change of name notice
11 Jan 2011 CH01 Director's details changed for Mr Keith Lawson on 11 January 2011
11 Jan 2011 AP01 Appointment of Mr Keith Lawson as a director
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
18 May 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AD01 Registered office address changed from Unit 6 Wheelbarrow Park Estate Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 20 January 2010
02 Jan 2010 CERTNM Company name changed boddington technical plastics LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-14
02 Jan 2010 CONNOT Change of name notice
07 Dec 2009 MEM/ARTS Memorandum and Articles of Association
28 Nov 2009 CERTNM Company name changed W.H.boddington & co LIMITED\certificate issued on 28/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
28 Nov 2009 CONNOT Change of name notice
16 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Andrew David Tibbs on 12 November 2009
16 Nov 2009 CH01 Director's details changed for Mr Paul Bowles on 12 November 2009
16 Nov 2009 CH01 Director's details changed for Ian Fisher on 12 November 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
15 Sep 2009 288c Director's change of particulars / andrew tibbs / 15/09/2009
14 May 2009 288a Director appointed mr andrew david tibbs