- Company Overview for BUILD PLUMB PLASTICS LTD (06812387)
- Filing history for BUILD PLUMB PLASTICS LTD (06812387)
- People for BUILD PLUMB PLASTICS LTD (06812387)
- Charges for BUILD PLUMB PLASTICS LTD (06812387)
- More for BUILD PLUMB PLASTICS LTD (06812387)
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 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Unit 5 Angora Business Park Peartree Road Stanway Colchester Essex CO3 0AB to Unit 10 Harwich Industrial Estate, Europa Way Harwich Essex CO12 4PT on 4 April 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Sep 2015 | MR01 | Registration of charge 068123870001, created on 23 September 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
22 Dec 2014 | AP03 | Appointment of Mrs Jennifer Lucy Smith as a secretary on 18 August 2014 | |
08 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Clare Howlett as a secretary on 1 November 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
19 Feb 2014 | TM01 | Termination of appointment of Richard Piper as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Paul Andrew Smith as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Richard Lee Piper on 31 October 2013 | |
05 Nov 2013 | AP01 | Appointment of Mrs Jennifer Lucy Smith as a director | |
10 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 |