Advanced company searchLink opens in new window

GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED

Company number 01644094

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)
25 Sep 2017 AD02 Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
11 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
07 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000
12 Oct 2015 AD03 Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
03 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
05 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,000
02 Oct 2013 CH01 Director's details changed for Mr William Ernest Wager on 1 October 2013
02 Oct 2013 CH01 Director's details changed for Mrs Maria Anne Wager on 1 October 2013
02 Oct 2013 CH01 Director's details changed for Dr Charlene Maria Cole on 1 October 2013
02 Oct 2013 CH01 Director's details changed for Andrew Robert Cole on 1 October 2013
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
07 Oct 2011 AD02 Register inspection address has been changed
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Andrew Robert Cole on 12 October 2009