B & D PLASTICS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Previous accounting period extended from 2025-03-31 to 2025-06-30 |
23/04/2523 April 2025 | Director's details changed for Mr Gerhard Van Vuuren on 2024-10-21 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
13/02/2513 February 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
21/01/2521 January 2025 | Director's details changed for Mr David Michael Arnold on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr David Michael Arnold on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Ms Lucy Katherine Cubitt on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Graham Joseph Morrell on 2025-01-21 |
21/01/2521 January 2025 | Change of details for B & D Plastics (Midlands) Limited as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21 |
01/11/241 November 2024 | Cessation of Flowmax Limited as a person with significant control on 2024-10-21 |
01/11/241 November 2024 | Notification of B & D Plastics (Midlands) Limited as a person with significant control on 2024-10-21 |
30/10/2430 October 2024 | Memorandum and Articles of Association |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Resolutions |
25/10/2425 October 2024 | Second filing of Confirmation Statement dated 2024-05-14 |
25/10/2425 October 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Appointment of Ms Lucy Katherine Cubitt as a director on 2024-10-21 |
22/10/2422 October 2024 | Appointment of Mr Gerhard Van Vuuren as a director on 2024-10-21 |
22/10/2422 October 2024 | Termination of appointment of Helen June Arnold as a director on 2024-10-21 |
22/10/2422 October 2024 | Cessation of David Michael Arnold as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Notification of Flowmax Limited as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Registered office address changed from 57 High Street Rowley Regis B65 0EH England to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Graham Morrell as a director on 2024-10-21 |
16/08/2416 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM PIPPINS SWISSLAND HILL, DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NH |
23/05/1723 May 2017 | 14/05/17 Statement of Capital gbp 200 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
02/05/172 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/10/167 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
02/06/162 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
19/04/1519 April 2015 | 31/12/14 TOTAL EXEMPTION FULL |
21/07/1421 July 2014 | 31/12/13 TOTAL EXEMPTION FULL |
03/06/143 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
18/06/1318 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
11/06/1311 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KIRK |
11/06/1211 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
06/03/126 March 2012 | DIRECTOR APPOINTED HELEN JUNE ARNOLD |
02/06/112 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
17/05/1117 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
04/06/104 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KIRK / 01/01/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ARNOLD / 01/01/2010 |
04/03/104 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID ARNOLD |
19/06/0919 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/05/0929 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
04/06/074 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
03/06/043 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
05/08/035 August 2003 | VARYING SHARE RIGHTS AND NAMES |
05/08/035 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
25/06/0325 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
04/06/014 June 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
27/08/9927 August 1999 | COMPANY NAME CHANGED WILFORDS (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 28/08/99 |
25/08/9925 August 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
17/06/9917 June 1999 | NEW DIRECTOR APPOINTED |
17/06/9917 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
14/05/9914 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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