CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED
Company number 08092183
- Company Overview for CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED (08092183)
- Filing history for CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED (08092183)
- People for CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED (08092183)
- Charges for CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED (08092183)
- More for CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED (08092183)
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) |
---|---|---|---|
25 Apr 2024 | PSC04 | Change of details for Ms Terea Mannion as a person with significant control on 25 April 2024 | |
17 Nov 2023 | PSC04 | Change of details for Ms Terea Mannion as a person with significant control on 16 November 2023 | |
16 Nov 2023 | PSC04 | Change of details for Ms Terea Mannion as a person with significant control on 16 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
11 May 2023 | AP03 | Appointment of Ms Lucy Charlotte as a secretary on 11 May 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
20 Apr 2022 | AD01 | Registered office address changed from , Park Farm Barn Park Farm Barn, Brabourne, Ashford, Kent, TN25 6RG, United Kingdom to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 20 April 2022 | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from , Charles House, 6 Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, Northants, NN8 6GR, England to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 9 September 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Henry Paul Orlowski as a director on 30 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
06 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
16 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from , 3 Bury Close, Higham Ferrers, Northamptonshire, NN10 8HQ to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 15 March 2019 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |