Advanced company searchLink opens in new window

BUILDING PLASTICS HOLDINGS LIMITED

Company number 05528974

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)
23 Jun 2011 AP01 Appointment of Mr Adrian Christopher Kirk as a director
23 Jun 2011 AP01 Appointment of Mr David John Challinor as a director
30 Dec 2010 AA Group of companies' accounts made up to 31 October 2009
26 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
21 Jul 2010 AD01 Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 21 July 2010
01 Jul 2010 AA Group of companies' accounts made up to 31 October 2008
29 Oct 2009 AD01 Registered office address changed from Snape Road Macclesfield Cheshire SK10 2NZ on 29 October 2009
20 Oct 2009 AR01 Annual return made up to 5 August 2009 with full list of shareholders
29 Apr 2009 287 Registered office changed on 29/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
28 Mar 2009 CERTNM Company name changed latium plastics holdings LIMITED\certificate issued on 30/03/09
16 Feb 2009 288a Secretary appointed mr iain thomson
29 Oct 2008 AA Group of companies' accounts made up to 31 October 2007
15 Oct 2008 288b Appointment terminated secretary daren wallis
11 Aug 2008 363a Return made up to 05/08/08; full list of members
16 Jul 2008 288b Appointment terminated director daren wallis
29 May 2008 288a Secretary appointed daren wallis
17 Mar 2008 288b Appointment terminated director gordon weir
16 Jan 2008 288b Secretary resigned;director resigned
10 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture 01/11/07
08 Dec 2007 403a Declaration of satisfaction of mortgage/charge
05 Dec 2007 288a New director appointed
22 Nov 2007 395 Particulars of mortgage/charge
25 Sep 2007 363a Return made up to 05/08/07; full list of members
13 Sep 2007 395 Particulars of mortgage/charge
04 Aug 2007 288b Director resigned