Advanced company searchLink opens in new window

BURY PLASTICS LIMITED

Company number 06806727

Filter by category

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)
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
08 Sep 2023 AD01 Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England to Bury Plastics Dale Street Industrial Estate Radcliffe Manchester M26 1AD on 8 September 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
17 May 2021 PSC04 Change of details for Mr Christopher Kitchen as a person with significant control on 16 January 2021
17 May 2021 PSC01 Notification of Stephen James Hewart as a person with significant control on 16 January 2021
17 May 2021 PSC01 Notification of Paul Robert Herrick as a person with significant control on 16 January 2021
17 May 2021 PSC07 Cessation of Eric Mark Allcock as a person with significant control on 7 January 2019
16 Mar 2021 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 5-7 New Road Radcliffe Manchester M26 1LS on 16 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CH01 Director's details changed for Mr Stephen James Hewart on 2 May 2019
09 May 2019 CH01 Director's details changed for Mr Paul Robert Herrick on 2 May 2019
07 May 2019 AD01 Registered office address changed from 53 York Street Heywood Lancs OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 AP01 Appointment of Mr Stephen James Hewart as a director on 7 January 2019
15 Jan 2019 TM01 Termination of appointment of Eric Mark Allcock as a director on 7 January 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 AP01 Appointment of Mr Paul Robert Herrick as a director on 19 February 2018