Advanced company searchLink opens in new window

VENTURE BUILDING PLASTICS LIMITED

Company number 04456068

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)
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 MR04 Satisfaction of charge 4 in full
06 Sep 2019 MR04 Satisfaction of charge 044560680005 in full
06 Jun 2019 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
06 Jun 2018 AD04 Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
06 Jun 2018 CH01 Director's details changed for Mr Jonathan Albert Bednall on 6 June 2018
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
23 Dec 2015 MR01 Registration of charge 044560680005, created on 17 December 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Jun 2015 AD02 Register inspection address has been changed from Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS England to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES