A14 BUILDING PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Cessation of John Edward Seymour as a person with significant control on 2022-02-22

View Document

04/10/224 October 2022 Notification of Sarah Elizabeth Robinson as a person with significant control on 2022-02-22

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

01/04/221 April 2022 Termination of appointment of John Edward Seymour as a director on 2022-02-22

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

15/09/1715 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO GUIDERA / 08/07/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/11/137 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENZO GUIDERA / 25/10/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 01/02/12 STATEMENT OF CAPITAL GBP 120

View Document

21/06/1221 June 2012 01/02/12 STATEMENT OF CAPITAL GBP 110

View Document

09/02/129 February 2012 SECOND FILING FOR FORM AP01

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR HOLLY LANGLEY

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR VICENZO GUIDERA

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR JOHN EDWARD SEYMOUR

View Document

08/12/118 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/07/1118 July 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 48A ARNHILL ROAD GRETTON CORBY NORTHAMPTONSHIRE NN17 3DN ENGLAND

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY LOUISE BISHTON / 01/04/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 48A ARNHILL ROAD GRETTON NORTHAMPTONSHIRE NN17 3DN UNITED KINGDOM

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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