- Company Overview for B. D. PLASTICS LIMITED (03517913)
- Filing history for B. D. PLASTICS LIMITED (03517913)
- People for B. D. PLASTICS LIMITED (03517913)
- Charges for B. D. PLASTICS LIMITED (03517913)
- More for B. D. PLASTICS LIMITED (03517913)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
15 Dec 2023 | CH01 | Director's details changed for Mr Stephen John Nixon on 15 December 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
24 Feb 2021 | CH01 | Director's details changed for Mr Stephen John Nixon on 19 February 2021 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | MR01 | Registration of charge 035179130005, created on 9 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from 4 Claymere Road Leechmere Industrial Estate Sunderland SR2 9TW to 4 Claymere Road Leechmere Industrial Estate Sunderland SR2 9TS on 21 February 2020 | |
23 Dec 2019 | AP01 | Appointment of Mr Stephen John Nixon as a director on 20 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 035179130004, created on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Janet Louise Walker as a secretary on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Barry David Walker as a director on 20 December 2019 | |
20 Dec 2019 | MR01 | Registration of charge 035179130003, created on 20 December 2019 | |
07 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
01 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates |