Advanced company searchLink opens in new window

FRONTIER PLASTICS LIMITED

Company number 00869871

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)
17 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 225,000
05 Aug 2014 MR01 Registration of charge 008698710012, created on 31 July 2014
14 Jul 2014 MR01 Registration of charge 008698710011, created on 10 July 2014
19 Mar 2014 AP01 Appointment of Mr Simon Timothy Jackson as a director
01 Mar 2014 MR01 Registration of charge 008698710010
20 Jan 2014 TM02 Termination of appointment of Nicholas Davis as a secretary
20 Jan 2014 AP03 Appointment of Mr Matthew James Bambery as a secretary
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2013 AP01 Appointment of Mr Matthew James Bambery as a director
16 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
13 Dec 2013 MR01 Registration of charge 008698710009
18 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 225,000
06 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
26 Sep 2011 TM01 Termination of appointment of Michael Clancy as a director
24 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a medium company made up to 31 March 2010
03 Dec 2010 MISC Resignation of auditors
31 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Nigel Harris on 19 August 2010
31 Aug 2010 CH01 Director's details changed for Michael John Clancy on 19 August 2010
31 Aug 2010 CH01 Director's details changed for Nicholas John Stratton Davis on 19 August 2010
31 Aug 2010 CH03 Secretary's details changed for Nicholas John Stratton Davis on 19 August 2010
08 Nov 2009 AA Accounts for a medium company made up to 31 March 2009