BUILDING PLASTICS HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Christopher Anthony Empson on 2024-11-05

View Document

05/11/245 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 25/06/2018

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY EMPSON / 08/12/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 AUDITOR'S RESIGNATION

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY IAIN THOMSON

View Document

02/04/122 April 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM

View Document

02/04/122 April 2012 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

16/02/1216 February 2012 FORM 122

View Document

10/02/1210 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1230 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1230 January 2012 ADOPT ARTICLES 16/01/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB UNITED KINGDOM

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART LEES

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

26/08/1026 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG UNITED KINGDOM

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM SNAPE ROAD MACCLESFIELD CHESHIRE SK10 2NZ

View Document

20/10/0920 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 1ST FLOOR PINEWOOD COURT TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XR

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED LATIUM PLASTICS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR IAIN THOMSON

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY DAREN WALLIS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DAREN WALLIS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED DAREN WALLIS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WEIR

View Document

16/01/0816 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DEBENTURE 01/11/07

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS; AMEND

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SHARES AGREEMENT OTC

View Document

22/11/0622 November 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/10/05

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

05/08/055 August 2005 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