- Company Overview for BUILDING PLASTICS ONLINE LTD (11908901)
- Filing history for BUILDING PLASTICS ONLINE LTD (11908901)
- People for BUILDING PLASTICS ONLINE LTD (11908901)
- More for BUILDING PLASTICS ONLINE LTD (11908901)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
05 Apr 2024 | PSC01 | Notification of Michael Brightmore as a person with significant control on 25 March 2024 | |
05 Apr 2024 | PSC01 | Notification of Timothy Geoffrey Richards as a person with significant control on 25 March 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Anthony O'sullivan as a person with significant control on 28 June 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 1 Building Plastics Online Ltd (Apex Office Space) 1 Water Vole Way Doncaster South Yorkshire DN4 5JP England to Unit 33 Broomhouse Lane Industrial Estate Woodview Edlington South Yorkshire DN12 1EQ on 12 July 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
06 Apr 2023 | CH01 | Director's details changed for Mr Anthony O'sullivan on 6 April 2023 | |
06 Apr 2023 | CH01 | Director's details changed for Mr Michael Brightmore on 6 April 2023 | |
02 Feb 2023 | AP01 | Appointment of Mr Michael Brightmore as a director on 31 January 2023 | |
01 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
01 Feb 2023 | AP01 | Appointment of Mr Timothy Geoffrey Richards as a director on 31 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Kerry Clarke as a director on 31 January 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Kerry Clarke as a secretary on 31 January 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
16 Nov 2020 | AD01 | Registered office address changed from Office 3 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL England to 1 Building Plastics Online Ltd (Apex Office Space) 1 Water Vole Way Doncaster South Yorkshire DN4 5JP on 16 November 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 15 Canterbury Close Doncaster DN5 8NR United Kingdom to Office 3 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL on 20 June 2019 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|