- Company Overview for VENTURE BUILDING PLASTICS LIMITED (04456068)
- Filing history for VENTURE BUILDING PLASTICS LIMITED (04456068)
- People for VENTURE BUILDING PLASTICS LIMITED (04456068)
- Charges for VENTURE BUILDING PLASTICS LIMITED (04456068)
- More for VENTURE BUILDING PLASTICS LIMITED (04456068)
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
|
|
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
|
|
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 |