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 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
17 Jun 2015 AD03 Register(s) moved to registered inspection location Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS
28 Nov 2014 AD01 Registered office address changed from 4 & 5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 28 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP04 Appointment of Epwin Secretaries Limited as a secretary on 23 July 2014
18 Aug 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014
04 Aug 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 23 July 2014
04 Aug 2014 TM01 Termination of appointment of David John Challinor as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Christopher Anthony Empson as a director on 25 June 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
15 Jan 2014 TM01 Termination of appointment of Gary Peplow as a director
05 Aug 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
15 Jan 2013 AP01 Appointment of Mr David John Challinor as a director
15 Jan 2013 AP01 Appointment of Mr Jon Albert Bednall as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England on 20 July 2012
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jan 2012 AP01 Appointment of Mr Gary Robert Peplow as a director
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Oct 2011 TM01 Termination of appointment of Gary Peplow as a director
28 Oct 2011 AP01 Appointment of Anthony James Rawson as a director
09 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
09 Jun 2011 AD03 Register(s) moved to registered inspection location