BLIBY PLASTICS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

25/10/2325 October 2023 Registration of charge 039591640004, created on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MURRAY ALLAN COBB / 29/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 29/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 DIRECTOR APPOINTED MR BRENDAN CHARLES COBB

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 30/06/15 STATEMENT OF CAPITAL GBP 6667

View Document

12/10/1512 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/152 October 2015 COMPANY NAME CHANGED DENTON CONTAINERS (2000) LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

16/04/1416 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 11/02/2014

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ALLAN COBB / 01/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/12/0823 December 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: C/O LARKINGS LTD STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/005 May 2000 ALTERMEMORANDUM10/04/00

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 RE:AUTH TO ALLOT SHARES 10/04/00

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 £ NC 1000/100000 10/04/00

View Document

05/05/005 May 2000 NC INC ALREADY ADJUSTED 10/04/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED TOCKDAY LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

29/03/0029 March 2000 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