BUILDING PLASTICS DIRECT HOLDINGS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Change of details for Scott Lee Whitelam as a person with significant control on 2023-01-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

16/01/2316 January 2023 Change of details for Nicola Jayne Whitelam as a person with significant control on 2023-01-06

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 1 Park View Court St. Pauls Road Shipley BD18 3DZ United Kingdom to 29/30 Carrwood Road Barnsley S71 5AS on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEE WHITELAM / 06/04/2020

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 DIRECTOR APPOINTED NICOLA JAYNE WHITELAM

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE WHITELAM

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / SCOTT LEE WHITELAM / 06/04/2020

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112392870001

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112392870002

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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