BODDINGTONS PLASTICS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/09/2421 September 2024 Result of meeting of creditors

View Document

29/08/2429 August 2024 Statement of administrator's proposal

View Document

20/08/2420 August 2024 Statement of affairs with form AM02SOA

View Document

19/07/2419 July 2024 Registered office address changed from Wheelbarrow Park Estate Pattenden Lane Marden Tonbridge Kent TN12 9QJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-07-19

View Document

05/07/245 July 2024 Appointment of an administrator

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mr Colin Langstone as a director on 2023-07-01

View Document

22/11/2222 November 2022 Appointment of Mr Jonathan Charles Richardson as a secretary on 2022-11-03

View Document

22/11/2222 November 2022 Termination of appointment of Alex Baker as a director on 2022-11-03

View Document

22/11/2222 November 2022 Termination of appointment of Alexander Colin Baker as a secretary on 2022-11-03

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Paul Bowles as a director on 2022-03-04

View Document

09/02/229 February 2022 Termination of appointment of Andrew John Richardson as a director on 2022-02-04

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR ALEXANDER COLIN BAKER

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE WEBB

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH LAWSON

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004973390005

View Document

18/11/1318 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWLES / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID TIBBS / 24/10/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JULIA WEBB / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN FISHER / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAWSON / 24/10/2011

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/112 March 2011 COMPANY NAME CHANGED BODDINGTONS TECHNICAL PLASTICS LIMITED CERTIFICATE ISSUED ON 02/03/11

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR KEITH LAWSON

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAWSON / 11/01/2011

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM UNIT 6 WHEELBARROW PARK ESTATE PATTENDEN LANE MARDEN TONBRIDGE KENT TN12 9QJ

View Document

02/01/102 January 2010 CHANGE OF NAME 14/12/2009

View Document

02/01/102 January 2010 COMPANY NAME CHANGED BODDINGTON TECHNICAL PLASTICS LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/097 December 2009 ARTICLES OF ASSOCIATION

View Document

28/11/0928 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/0928 November 2009 CHANGE OF NAME 19/11/2009

View Document

28/11/0928 November 2009 COMPANY NAME CHANGED W.H.BODDINGTON & CO LIMITED CERTIFICATE ISSUED ON 28/11/09

View Document

16/11/0916 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWLES / 12/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID TIBBS / 12/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FISHER / 12/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR'S PARTICULARS ANDREW TIBBS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR ANDREW DAVID TIBBS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED NIGEL BRADBURY

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR PAUL BOWLES

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0628 March 2006 FIN ASSIST IN SHARE ACQ 13/03/06 ALTER MEMORANDUM 13/03/06

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: HORSMONDEN KENT TN12 8AH

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/033 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/00

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 VARYING SHARE RIGHTS AND NAMES 06/02/00

View Document

20/03/0020 March 2000 VARYING SHARE RIGHTS AND NAMES 06/03/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 04/05/99

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

12/11/9712 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/01/979 January 1997 S366A DISP HOLDING AGM 17/10/96

View Document

09/01/979 January 1997 S252 DISP LAYING ACC 17/10/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 19/10/95; CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

09/11/949 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

04/08/894 August 1989 ALTER MEM AND ARTS 25/07/89

View Document

01/08/891 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8819 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/07/885 July 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/8815 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

06/07/516 July 1951 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