- Company Overview for BLIBY PLASTICS LIMITED (03959164)
- Filing history for BLIBY PLASTICS LIMITED (03959164)
- People for BLIBY PLASTICS LIMITED (03959164)
- Charges for BLIBY PLASTICS LIMITED (03959164)
- More for BLIBY PLASTICS LIMITED (03959164)
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
|
|
02 Oct 2015 | CERTNM |
Company name changed denton containers (2000) LIMITED\certificate issued on 02/10/15
|
|
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
|
|
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
|
|
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 |