- Company Overview for HOME BUILDING PLASTICS LIMITED (06845950)
- Filing history for HOME BUILDING PLASTICS LIMITED (06845950)
- People for HOME BUILDING PLASTICS LIMITED (06845950)
- Charges for HOME BUILDING PLASTICS LIMITED (06845950)
- More for HOME BUILDING PLASTICS LIMITED (06845950)
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) |
---|---|---|---|
10 Mar 2014 | CH01 | Director's details changed for Mr Russell Andrew Owen on 6 June 2013 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Russell Andrew Owen on 30 September 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jan 2011 | AD01 | Registered office address changed from Unit 3 Abbeymead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU England on 4 January 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Apr 2010 | AA01 | Current accounting period shortened from 13 September 2010 to 31 August 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Russell Andrew Owen on 20 February 2010 | |
19 Feb 2010 | AP01 | Appointment of Mr Martyn Mcguiness as a director | |
17 Feb 2010 | AD01 | Registered office address changed from Dormers Chequer Lane Redbourn St Albans Herts AL3 7NH on 17 February 2010 | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 9 February 2010
|
|
16 Feb 2010 | TM02 | Termination of appointment of John Martin as a secretary | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | 288b | Appointment terminated director warren haworth | |
16 Jun 2009 | 288b | Appointment terminated director martyn mcguinness | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2009 | 225 | Accounting reference date extended from 31/03/2010 to 13/09/2010 | |
25 Mar 2009 | 288a | Secretary appointed john colin martin |