CONDALE PLASTICS LIMITED



Company Documents

DateDescription
15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Statement of company's objects

View Document

17/03/2317 March 2023 Second filing for the appointment of Mr Martin Roland Linder as a director

View Document

27/02/2327 February 2023 Full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

21/11/2221 November 2022 Change of details for Condale Holdings Limited as a person with significant control on 2022-09-01

View Document

18/11/2218 November 2022 Appointment of Philip Mark Chadwick as a secretary on 2022-09-01

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

06/09/226 September 2022 Appointment of Mr Martin Rolan Linder as a director on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/01/1428 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

27/01/1227 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

28/01/1128 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

05/02/105 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK CHADWICK / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID STEWART / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN DALTON / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DALTON / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL DALTON / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALTON / 01/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL DALTON / 01/01/2010

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

17/02/0917 February 2009 DIRECTOR'S PARTICULARS DEBORAH DALTON

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document



26/01/0526 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/03/9624 March 1996 AUDITOR'S RESIGNATION

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 25 PROGRESS WAY CROYDON SURREY CRO 4XD

View Document

30/08/9530 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/01/9121 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/01/8910 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/11/866 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

26/10/7026 October 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company