APL 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
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mrs Wendy Patricia Bartlett on 2023-08-01

View Document

07/06/237 June 2023 Director's details changed for Mr Garry Edward Bartlett on 2023-06-02

View Document

07/06/237 June 2023 Director's details changed for Ms Kara Louise Bartlett on 2023-05-31

View Document

07/06/237 June 2023 Secretary's details changed for Mrs Wendy Patricia Bartlett on 2023-06-02

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Director's details changed for Mr Marcus Paul Landauer on 2022-11-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Appointment of Ms Kara Louise Bartlett as a director on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Mrs Vanessa Alison Bartlett as a director on 2022-01-10

View Document

02/12/212 December 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

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

View Accounts

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PAUL LANDAUER / 14/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAUL LANDAUER / 30/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY EDWARD BARTLETT / 30/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA BARTLETT / 30/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BARTLETT / 30/04/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: BRUNEL ROAD BASINGSTOKE HAMPSHIRE RG21 6XQ

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/05/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: POYLE TRADING ESTATE BLACKTHORNE ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AH

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED ACTON PLASTICS LIMITED CERTIFICATE ISSUED ON 27/03/06; RESOLUTION PASSED ON 03/03/06

View Document

06/01/066 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/07/952 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: THE OFFICES OF 31/33 COLLEGE ROAD HARROW MIDDX HA1 1EJ

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 17/02/89; NO CHANGE OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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