- Company Overview for TOTAL PLASTICS (OLDBURY) LIMITED (06341504)
- Filing history for TOTAL PLASTICS (OLDBURY) LIMITED (06341504)
- People for TOTAL PLASTICS (OLDBURY) LIMITED (06341504)
- Charges for TOTAL PLASTICS (OLDBURY) LIMITED (06341504)
- More for TOTAL PLASTICS (OLDBURY) LIMITED (06341504)
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) |
---|---|---|---|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Mr Surinder Singh Sohal on 13 August 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
23 Jun 2010 | AD01 | Registered office address changed from 66 Tat Bank Road Oldbury Birmingham B69 4NH on 23 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Rajinder Kaur on 17 June 2010 | |
17 Jun 2010 | CH03 | Secretary's details changed for Kirnjit Kaur Sohal on 17 June 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Surinder Singh Sohal on 16 March 2010 | |
04 Mar 2010 | AP01 | Appointment of Mr Surinder Singh Sohal as a director | |
09 Nov 2009 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2009 | 363a | Return made up to 14/08/08; full list of members | |
15 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |