- Company Overview for B. D. PLASTICS HOLDINGS LIMITED (08739549)
- Filing history for B. D. PLASTICS HOLDINGS LIMITED (08739549)
- People for B. D. PLASTICS HOLDINGS LIMITED (08739549)
- Charges for B. D. PLASTICS HOLDINGS LIMITED (08739549)
- More for B. D. PLASTICS HOLDINGS LIMITED (08739549)
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) |
---|---|---|---|
15 Dec 2023 | CH01 | Director's details changed for Mr Stephen John Nixon on 15 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | MR01 | Registration of charge 087395490001, created on 20 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 087395490002, created on 20 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Noc Holdings Limited as a person with significant control on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Stephen John Nixon as a director on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Janet Louise Walker as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Barry David Walker as a director on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Janet Louise Walker as a secretary on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Barry David Walker as a person with significant control on 20 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | SH02 | Sub-division of shares on 1 December 2016 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |