Advanced company searchLink opens in new window

TYNE PLASTICS LIMITED

Company number 07933046

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)
27 Feb 2024 AA Micro company accounts made up to 28 February 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 28 February 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
09 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Sep 2018 PSC01 Notification of Mark Buglass as a person with significant control on 6 April 2016
09 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Oct 2017 AD01 Registered office address changed from 28 Grey Street North Shields Tyne and Wear NE30 2EB England to Tyne Plastics Unit 6 68 Hudson Street North Shields Tyne and Wear NE30 1DL on 3 October 2017
27 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jun 2015 AD01 Registered office address changed from 28 East Street Tynemouth North Shields Tyne and Wear NE30 4EB to 28 Grey Street North Shields Tyne and Wear NE30 2EB on 10 June 2015
10 Jun 2015 CH01 Director's details changed for Mr Mark Buglass on 9 April 2013
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
09 Jun 2015 AD01 Registered office address changed from 27 Eastward Green Whitley Bay Tyne and Wear NE25 9SN to 28 East Street Tynemouth North Shields Tyne and Wear NE30 4EB on 9 June 2015
09 Jun 2015 TM01 Termination of appointment of Sam Richard Heslop as a director on 1 April 2015
23 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100