- Company Overview for A & J PLASTICS LIMITED (02524862)
- Filing history for A & J PLASTICS LIMITED (02524862)
- People for A & J PLASTICS LIMITED (02524862)
- Charges for A & J PLASTICS LIMITED (02524862)
- Registers for A & J PLASTICS LIMITED (02524862)
- More for A & J PLASTICS LIMITED (02524862)
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) |
---|---|---|---|
26 Jul 2018 | TM01 | Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 | |
17 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
17 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
12 May 2017 | AD03 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX | |
12 May 2017 | AD02 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX | |
11 May 2017 | TM02 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 | |
14 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
14 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
14 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
14 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
12 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
23 Sep 2016 | AP01 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 |