Advanced company searchLink opens in new window

BLIBY PLASTICS LIMITED

Company number 03959164

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)
12 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2015 CERTNM Company name changed denton containers (2000) LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
28 Sep 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
27 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 CH03 Secretary's details changed for Mr Matthew Murray Cobb on 11 February 2014
30 Nov 2013 MR04 Satisfaction of charge 2 in full
30 Nov 2013 MR04 Satisfaction of charge 1 in full
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
31 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Murray Allan Cobb on 1 October 2009
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Apr 2009 363a Return made up to 29/03/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
29 Apr 2008 287 Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF