Advanced company searchLink opens in new window

DB PLASTICS LIMITED

Company number 01172715

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Nov 2023 AP01 Appointment of Mr Jonathan Richard Webster as a director on 1 October 2023
13 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with updates
09 Nov 2023 CERTNM Company name changed douglas baker plastics LIMITED\certificate issued on 09/11/23
  • RES15 ‐ Change company name resolution on 2023-09-29
09 Nov 2023 CONNOT Change of name notice
03 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 29/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: various documents approved / directors authority 29/09/2023
19 Oct 2023 MA Memorandum and Articles of Association
13 Oct 2023 MR01 Registration of charge 011727150005, created on 29 September 2023
09 Oct 2023 TM01 Termination of appointment of Jane Cook as a director on 29 September 2023
09 Oct 2023 TM02 Termination of appointment of Jenine Sarah Lloyd as a secretary on 29 September 2023
09 Oct 2023 TM01 Termination of appointment of Jenine Sarah Lloyd as a director on 29 September 2023
26 Sep 2023 PSC02 Notification of Douglas Baker Holdings Limited as a person with significant control on 26 September 2023
26 Sep 2023 PSC07 Cessation of Cl Holdingd Group Limited as a person with significant control on 26 September 2023
26 Sep 2023 PSC02 Notification of Cl Holdingd Group Limited as a person with significant control on 26 September 2023
26 Sep 2023 PSC07 Cessation of Cl Holdings Limited as a person with significant control on 26 September 2023
13 Sep 2023 MR04 Satisfaction of charge 4 in full
24 Jul 2023 PSC02 Notification of Cl Holdings Limited as a person with significant control on 5 October 2016
24 Jul 2023 PSC07 Cessation of Jenine Sarah Lloyd as a person with significant control on 5 October 2016
24 Jul 2023 PSC07 Cessation of Benjamin Frank Lloyd as a person with significant control on 5 October 2016
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 30 June 2020