Advanced company searchLink opens in new window

PILKINGTON BUILDING PLASTICS LTD

Company number 10918564

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)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 31 August 2020
25 Nov 2020 AA Micro company accounts made up to 31 August 2019
26 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 12 Unit 12, Jubilee Estate Horsham West Sussex RH12 5UE England to Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE on 24 January 2020
14 May 2019 AA Micro company accounts made up to 31 August 2018
07 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
21 Jun 2018 CH01 Director's details changed for Mr Paul Le Grange on 19 June 2018
20 Jun 2018 PSC04 Change of details for Mrs Denise Etheridge as a person with significant control on 19 June 2018
20 Jun 2018 AD01 Registered office address changed from 20 Moorhead Road Horsham RH12 4nd United Kingdom to 12 Unit 12, Jubilee Estate Horsham West Sussex RH12 5UE on 20 June 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
13 Nov 2017 PSC04 Change of details for Mr James Etheridge as a person with significant control on 11 November 2017
12 Nov 2017 AP01 Appointment of Mrs Denise Etheridge as a director on 10 November 2017
12 Nov 2017 TM01 Termination of appointment of James Etheridge as a director on 10 November 2017
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 100