- Company Overview for TYNE PLASTICS LIMITED (07933046)
- Filing history for TYNE PLASTICS LIMITED (07933046)
- People for TYNE PLASTICS LIMITED (07933046)
- More for TYNE PLASTICS LIMITED (07933046)
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
|
|
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
|
|
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
|