Advanced company searchLink opens in new window

ALLTRISTA PLASTICS LIMITED

Company number 04024851

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)
14 Aug 2017 PSC02 Notification of Holmes Products (Europe) Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
08 Jul 2017 PSC08 Notification of a person with significant control statement
31 May 2017 AD03 Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX
31 May 2017 AD02 Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX
05 May 2017 AD01 Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W6 7JP on 5 May 2017
11 Apr 2017 TM02 Termination of appointment of Quayseco Limited as a secretary on 11 April 2017
26 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200,000
18 Apr 2016 TM01 Termination of appointment of John Edward Capps as a director on 15 April 2016
07 Apr 2016 ANNOTATION Rectified The CH04 was removed from the public register on 31/05/2016 as it is invalid or ineffective, was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
14 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200,000
15 May 2014 AP04 Appointment of Quayseco Limited as a secretary
15 May 2014 AD01 Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 15 May 2014
15 May 2014 TM02 Termination of appointment of Dlc Company Services Limited as a secretary
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AD01 Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013
06 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders