QUALPLAST LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/08/249 August 2024 Change of details for Mr David Frederick Caro as a person with significant control on 2024-08-07

View Document

08/08/248 August 2024 Notification of Jane Elizabeth Caro as a person with significant control on 2024-08-07

View Document

08/08/248 August 2024 Change of details for Mr David Frederick Caro as a person with significant control on 2024-08-07

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Registered office address changed from Old Walsall Road Great Barr Birmingham West Midlands B42 1EA to 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ on 2023-07-27

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM STOWE HOUSE 1688 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 131B LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RT

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CARO / 25/07/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SUPHI EZEL BEDEVI / 25/07/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 300,THE AVENUE ACOCKS GREEN BIRMINGHAM B27 6NU

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED QUALPLAST (1991) LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/09/989 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

24/05/9124 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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