Advanced company searchLink opens in new window

EAGLE PLASTICS LIMITED

Company number 02915093

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)
26 Apr 2024 SH19 Statement of capital on 26 April 2024
  • GBP 2.00
05 Apr 2024 TM01 Termination of appointment of Darren Stephen Clarke as a director on 28 March 2024
03 Apr 2024 SH20 Statement by Directors
03 Apr 2024 CAP-SS Solvency Statement dated 02/04/24
03 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2024 SH08 Change of share class name or designation
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
16 Mar 2023 PSC07 Cessation of Graham William Pearman as a person with significant control on 8 March 2023
16 Mar 2023 PSC07 Cessation of Stephen John Holder as a person with significant control on 8 March 2023
13 Mar 2023 PSC02 Notification of Plastribution Limited as a person with significant control on 8 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Mike Boswell on 9 March 2023
10 Mar 2023 AP01 Appointment of Mr Simon Thompson as a director on 9 March 2023
10 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
10 Mar 2023 AP03 Appointment of Mr Ryan Evans as a secretary on 9 March 2023
10 Mar 2023 AP01 Appointment of Mr Mike Boswell as a director on 9 March 2023
10 Mar 2023 TM02 Termination of appointment of Stephen John Holder as a secretary on 8 March 2023
10 Mar 2023 TM01 Termination of appointment of Stephen John Holder as a director on 8 March 2023
10 Mar 2023 TM01 Termination of appointment of Graham William Pearman as a director on 8 March 2023
10 Mar 2023 AD01 Registered office address changed from C/O Holder Blackthorn Blackthorn House St. Pauls Square Birmingham B3 1RL England to 14 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 10 March 2023
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2021 AD01 Registered office address changed from Blackthorn House St Pauls Square Birmingham B3 1RL to C/O Holder Blackthorn Blackthorn House St. Pauls Square Birmingham B3 1RL on 16 September 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates