Advanced company searchLink opens in new window

MACCAFFERTY PLASTICS LIMITED

Company number 04152892

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 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Hill House Walton Avenue Pannal Harrogate HG3 1EX on 20 June 2018
23 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
29 Nov 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 CERTNM Company name changed thermovac plastics (dewsbury) LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013