Advanced company searchLink opens in new window

MAYNARD & HARRIS PLASTICS (UK) LIMITED

Company number 04669525

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)
04 Mar 2024 AP01 Appointment of Mr Joseph Horton as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Martyn Magee as a director on 1 March 2024
25 Jan 2024 AA Full accounts made up to 30 September 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
04 Jul 2023 PSC02 Notification of Rpc Packaging Holdings Limited as a person with significant control on 30 June 2023
04 Jul 2023 PSC07 Cessation of Maynard & Harris Group Ltd as a person with significant control on 30 June 2023
18 Jan 2023 AA Full accounts made up to 30 September 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
17 Aug 2022 AP01 Appointment of Mr Gary Rackham as a director on 12 August 2022
11 Aug 2022 TM01 Termination of appointment of Joe Joynal Rahman as a director on 10 August 2022
21 Jul 2022 AP01 Appointment of Mr Martyn Magee as a director on 18 July 2022
16 Jun 2022 TM01 Termination of appointment of Simon Chidgey as a director on 16 June 2022
28 Jan 2022 AA Full accounts made up to 30 September 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
25 Jun 2021 AA Full accounts made up to 30 September 2020
06 May 2021 TM01 Termination of appointment of Doug Mark Muttitt as a director on 30 April 2021
19 Jan 2021 MR04 Satisfaction of charge 046695250009 in full
19 Jan 2021 MR01 Registration of charge 046695250010, created on 18 January 2021
13 Jan 2021 AP01 Appointment of Mr Joe Joynal Rahman as a director on 12 January 2021
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
03 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
16 Jan 2020 SH02 Consolidation of shares on 10 January 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities