CHASE PLASTICS AND RECYCLING LIMITED
Company number 08370548
- Company Overview for CHASE PLASTICS AND RECYCLING LIMITED (08370548)
- Filing history for CHASE PLASTICS AND RECYCLING LIMITED (08370548)
- People for CHASE PLASTICS AND RECYCLING LIMITED (08370548)
- Charges for CHASE PLASTICS AND RECYCLING LIMITED (08370548)
- More for CHASE PLASTICS AND RECYCLING LIMITED (08370548)
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 |