B AND H 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
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

11/10/2311 October 2023 Appointment of Mr. Andrew Jervis as a director on 2023-10-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Termination of appointment of Colin Richard Wathey as a director on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Colin Richard Wathey as a secretary on 2023-03-03

View Document

08/03/238 March 2023 Appointment of Mrs Clare Louise Mabbott as a director on 2023-03-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

03/11/223 November 2022 Secretary's details changed for Mr Colin Richard Wathey on 2018-09-06

View Document

03/11/223 November 2022 Director's details changed for Mr Colin Richard Wathey on 2018-09-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

09/11/219 November 2021 Director's details changed for Alan Edward Albert Jervis on 2021-05-27

View Document

26/07/2126 July 2021 Director's details changed for Susan Ann Jervis on 2021-05-27

View Document

26/07/2126 July 2021 Director's details changed for Alan Edward Albert Jervis on 2021-05-27

View Document

26/07/2126 July 2021 Director's details changed for Susan Ann Jervis on 2021-05-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED SUSAN JERVIS

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE HOLLAND

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR COLIN RICHARD WATHEY

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD ALBERT JERVIS / 09/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM ARTHUR HOLLAND / 09/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: ANCHORAGE WORKS NEW ROAD RADFORD NOTTINGHAM NG7 3FR

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 VARYING SHARE RIGHTS AND NAMES 29/06/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/9522 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

17/11/9417 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 VARYING SHARE RIGHTS AND NAMES 29/08/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/01/896 January 1989 ACCOUNTING REF. DATE SHORT FROM 01/04 TO 31/08

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 WD 02/03/88 AD 01/12/87--------- £ SI 2998@1=2998 £ IC 2/3000

View Document

06/04/886 April 1988 NC INC ALREADY ADJUSTED

View Document

28/01/8828 January 1988 £ NC 1000/10000 01/12/

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/878 April 1987 COMPANY NAME CHANGED CARSTAN LIMITED CERTIFICATE ISSUED ON 08/04/87

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

05/03/875 March 1987 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