Advanced company searchLink opens in new window

KENT BUILDING PLASTICS (UK) LTD.

Company number 03488316

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)
15 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
17 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 AP01 Appointment of Mr Darren Andrew Waters as a director on 11 May 2023
15 May 2023 TM01 Termination of appointment of Mark Jonathan Warwick Kelly as a director on 11 May 2023
28 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 May 2021 AA Accounts for a dormant company made up to 31 May 2020
24 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Nov 2020 AD01 Registered office address changed from Fairbrook House Clover Nook Road Alfreton Derbyshrire DE55 4RF England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 4 November 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
03 Mar 2020 AA Full accounts made up to 31 May 2019
10 Oct 2019 AP03 Appointment of Mr Paul Antony Walker as a secretary on 9 October 2019
09 Oct 2019 TM02 Termination of appointment of Gerald Copley as a secretary on 9 October 2019
11 Apr 2019 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
15 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
14 Feb 2019 TM01 Termination of appointment of Michael England as a director on 6 December 2018
17 Jan 2019 SH10 Particulars of variation of rights attached to shares
16 Jan 2019 SH08 Change of share class name or designation
16 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 RP04AP01 Second filing for the appointment of Mark Jonathan Warwick Kelly as a director
12 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
07 Dec 2018 PSC02 Notification of Eurocell Building Plastics Limited as a person with significant control on 6 December 2018