B & D PLASTICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-06-30

View Document

23/04/2523 April 2025 Director's details changed for Mr Gerhard Van Vuuren on 2024-10-21

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

13/02/2513 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

21/01/2521 January 2025 Director's details changed for Mr David Michael Arnold on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr David Michael Arnold on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Ms Lucy Katherine Cubitt on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Graham Joseph Morrell on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for B & D Plastics (Midlands) Limited as a person with significant control on 2025-01-21

View Document

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

View Document

21/01/2521 January 2025 Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21

View Document

01/11/241 November 2024 Cessation of Flowmax Limited as a person with significant control on 2024-10-21

View Document

01/11/241 November 2024 Notification of B & D Plastics (Midlands) Limited as a person with significant control on 2024-10-21

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Resolutions

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2024-05-14

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Appointment of Ms Lucy Katherine Cubitt as a director on 2024-10-21

View Document

22/10/2422 October 2024 Appointment of Mr Gerhard Van Vuuren as a director on 2024-10-21

View Document

22/10/2422 October 2024 Termination of appointment of Helen June Arnold as a director on 2024-10-21

View Document

22/10/2422 October 2024 Cessation of David Michael Arnold as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Flowmax Limited as a person with significant control on 2024-10-21

View Document

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

View Document

22/10/2422 October 2024 Appointment of Mr Graham Morrell as a director on 2024-10-21

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM PIPPINS SWISSLAND HILL, DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NH

View Document

23/05/1723 May 2017 14/05/17 Statement of Capital gbp 200

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KIRK

View Document

11/06/1211 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 DIRECTOR APPOINTED HELEN JUNE ARNOLD

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KIRK / 01/01/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ARNOLD / 01/01/2010

View Document

04/03/104 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ARNOLD

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED WILFORDS (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 28/08/99

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

14/05/9914 May 1999 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