Advanced company searchLink opens in new window

CHASE PLASTICS AND RECYCLING LIMITED

Company number 08370548

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)
28 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
19 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
20 May 2021 MR01 Registration of charge 083705480003, created on 7 May 2021
08 Mar 2021 MR01 Registration of charge 083705480002, created on 3 March 2021
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
14 Sep 2020 PSC05 Change of details for Uk Polythene Recycling Limited as a person with significant control on 14 September 2020
24 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
07 Aug 2019 MR04 Satisfaction of charge 083705480001 in full
22 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Oct 2018 PSC02 Notification of Uk Polythene Recycling Limited as a person with significant control on 28 September 2018
01 Oct 2018 PSC07 Cessation of Jessica Joan Baker as a person with significant control on 28 September 2018
01 Oct 2018 PSC07 Cessation of Stephen William Graham Chase as a person with significant control on 28 September 2018
01 Oct 2018 AP03 Appointment of Ashley Harris as a secretary on 28 September 2018
01 Oct 2018 AP01 Appointment of Mr David William Harris as a director on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Stephen William Graham Chase as a director on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Jessica Joan Baker as a director on 28 September 2018
01 Oct 2018 TM02 Termination of appointment of Jessica Joan Baker as a secretary on 28 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
07 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Oct 2017 AD01 Registered office address changed from The Red House 1 Hythe Road Methwold Thetford Norfolk IP25 4PP to Mile End Works London Road Brandon IP27 0NE on 5 October 2017