Advanced company searchLink opens in new window

A. J. PLASTICS LIMITED

Company number 01295005

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)
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
28 Apr 2015 AA Full accounts made up to 31 July 2014
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
28 Apr 2014 AA Full accounts made up to 31 July 2013
03 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
10 Apr 2013 AA Accounts for a small company made up to 31 July 2012
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Apr 2012 MISC Section 519
03 Apr 2012 MISC Re section 519
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Unit Two Leamore Lane Walsall WS2 1ZZ on 12 March 2012
18 Jan 2012 AA Accounts for a small company made up to 31 July 2011
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a small company made up to 31 July 2010
07 Apr 2010 AA Accounts for a small company made up to 31 July 2009
16 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
16 Mar 2010 AD03 Register(s) moved to registered inspection location
15 Mar 2010 CH03 Secretary's details changed for Mr Anthony Charles Cotton on 9 March 2010
15 Mar 2010 CH01 Director's details changed for Joyce Jacqueline Cooper on 9 February 2010
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH01 Director's details changed for Mr Anthony Charles Cotton on 9 March 2010
15 Mar 2010 CH01 Director's details changed for Mrs Janet Elizabeth Cooper on 9 March 2010
09 May 2009 AA Accounts for a small company made up to 31 July 2008
10 Mar 2009 363a Return made up to 09/03/09; full list of members
19 May 2008 AA Accounts for a small company made up to 31 July 2007