Advanced company searchLink opens in new window

TECHNIX RUBBER & PLASTICS LIMITED

Company number 02336704

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)
21 Mar 2017 AD01 Registered office address changed from Unit 1 362B Spring Road Southampton Hampshire SO19 2PB England to Unit 16/17 Bottings Industrial Estate Curdridge Southampton Hampshire SO30 2DY on 21 March 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Oct 2016 MR04 Satisfaction of charge 2 in full
11 Aug 2016 AD01 Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD to Unit 1 362B Spring Road Southampton Hampshire SO19 2PB on 11 August 2016
28 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 Mar 2016 AP01 Appointment of Rebekah May Upson as a director on 10 March 2016
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 15,454
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 15,454
21 Sep 2015 TM01 Termination of appointment of Shaun Christian Brady as a director on 22 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Nov 2014 AD01 Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on 17 November 2014
11 Nov 2014 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG England to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 11 November 2014
15 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15,454
01 Aug 2014 CH01 Director's details changed for Mr Shaun Christian Brady on 1 June 2014
21 Jul 2014 TM02 Termination of appointment of Davis Lombard (Uk) Ltd as a secretary on 30 June 2014
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 AP01 Appointment of Mr Shaun Christian Brady as a director
31 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 15,454
09 Jul 2013 TM02 Termination of appointment of Jayne Keith as a secretary
08 Jul 2013 CH01 Director's details changed for Mr Richard Lynch on 1 January 2013
10 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
23 Oct 2012 AP04 Appointment of Davis Lombard (Uk) Ltd as a secretary
06 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from Unit 1 & 3 362B Spring Road Sholing Southampton Hampshire SO19 2PB England on 26 July 2012