CHELMSFORD PLASTIC WAREHOUSE LIMITED
Company number 04957379
- Company Overview for CHELMSFORD PLASTIC WAREHOUSE LIMITED (04957379)
- Filing history for CHELMSFORD PLASTIC WAREHOUSE LIMITED (04957379)
- People for CHELMSFORD PLASTIC WAREHOUSE LIMITED (04957379)
- Charges for CHELMSFORD PLASTIC WAREHOUSE LIMITED (04957379)
- More for CHELMSFORD PLASTIC WAREHOUSE LIMITED (04957379)
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) |
---|---|---|---|
22 Jan 2016 | MR01 | Registration of charge 049573790003, created on 20 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
10 Jun 2010 | TM02 | Termination of appointment of Brian Saffill as a secretary | |
10 Jun 2010 | TM01 | Termination of appointment of Brian Saffill as a director | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Graeme Richard Smith on 6 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Brian Saffill on 6 November 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Nov 2007 | 363a | Return made up to 07/11/07; full list of members | |
09 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed |