Advanced company searchLink opens in new window

TOTAL PLASTICS (OLDBURY) LIMITED

Company number 06341504

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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