Advanced company searchLink opens in new window

BAY PLASTICS LIMITED

Company number 02325035

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)
08 Feb 2022 MR04 Satisfaction of charge 1 in full
12 Jan 2022 AA Full accounts made up to 30 September 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
19 Jan 2021 AA Full accounts made up to 30 September 2020
19 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
04 Jan 2020 AA Full accounts made up to 30 September 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 SH08 Change of share class name or designation
27 Sep 2019 SH10 Particulars of variation of rights attached to shares
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
11 Jan 2019 AA Full accounts made up to 30 September 2018
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
04 Jan 2018 AA Full accounts made up to 30 September 2017
23 Jun 2017 AA Full accounts made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
22 Feb 2016 MR01 Registration of charge 023250350008, created on 18 February 2016
18 Feb 2016 SH06 Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 4,000
18 Feb 2016 SH03 Purchase of own shares.
12 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve buyback 17/12/2014
12 Feb 2016 AP03 Appointment of Michael Currell as a secretary on 28 January 2016
12 Feb 2016 TM02 Termination of appointment of Deborah Teresa Mciver as a secretary on 28 January 2016
11 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback agreement 28/01/2016
11 Feb 2016 TM01 Termination of appointment of Deborah Teresa Mciver as a director on 28 January 2016
29 Dec 2015 AA Full accounts made up to 30 September 2015