Advanced company searchLink opens in new window

BONNINGTON PLASTICS LIMITED

Company number 01306737

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
07 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
07 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
21 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
22 Oct 2019 CH01 Director's details changed for Sergio Pasquale Tartaglia on 15 October 2019
22 Oct 2019 CH01 Director's details changed for Mr. Ian Charles Fisher on 24 April 2019
22 Oct 2019 CH01 Director's details changed for Mr Paul Andrew Cavanagh on 15 October 2019
08 Oct 2019 AD01 Registered office address changed from Unit B Mark Street Industrial Estate Sandiacre Nottingham NG10 5AD England to Block B Mark Street Industrial Estate Sandiacre Nottingham NG10 5AD on 8 October 2019
13 Sep 2019 AD01 Registered office address changed from Goldfish Eco Business Hub 9 Glaisdale Parkway Nottingham NG8 4GP England to Unit B Mark Street Industrial Estate Sandiacre Nottingham NG10 5AD on 13 September 2019
06 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
22 May 2019 AD01 Registered office address changed from Kingfisher House, 9 Glaisdale Parkway, Bilborough, Nottingham, NG8 4GP England to Goldfish Eco Business Hub 9 Glaisdale Parkway Nottingham NG8 4GP on 22 May 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
21 Dec 2018 TM01 Termination of appointment of Mark Lawrence Mettam as a director on 21 December 2018
16 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
13 Aug 2018 AD01 Registered office address changed from Kingfisher House 9 Glaisdale Parkway Bilborough Nottingham NG8 4GP England to Kingfisher House, 9 Glaisdale Parkway, Bilborough, Nottingham, NG8 4GP on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from Kingfisher House Glaisdale Parkway Bilborough Nottingham Nottinghamshire NG8 4GP United Kingdom to Kingfisher House 9 Glaisdale Parkway Bilborough Nottingham NG8 4GP on 13 August 2018
09 Jul 2018 AD01 Registered office address changed from Kingfisher House 9 Glaisdale Parkway Nottingham NG8 4GP England to Kingfisher House Glaisdale Parkway Bilborough Nottingham Nottinghamshire NG8 4GP on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Mark Mettam on 1 July 2018
27 Jun 2018 TM02 Termination of appointment of Grey's Secretarial Services Limited as a secretary on 3 April 2018
22 Jun 2018 CH01 Director's details changed for Mr Mark Mettam on 18 June 2018