BUILDING PLASTICS ONLINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewNotification of a person with significant control statement

View Document

10/07/2510 July 2025 Cessation of Michael Brightmore as a person with significant control on 2025-07-08

View Document

10/07/2510 July 2025 Cessation of Anthony O'sullivan as a person with significant control on 2025-07-08

View Document

10/07/2510 July 2025 Cessation of Timothy Geoffrey Richards as a person with significant control on 2025-07-08

View Document

15/04/2515 April 2025 Director's details changed for Mr Timothy Geoffrey Richards on 2025-04-04

View Document

15/04/2515 April 2025 Director's details changed for Mr Timothy Geoffrey Richards on 2025-04-04

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

27/03/2527 March 2025 Change of details for Mr Anthony O'sullivan as a person with significant control on 2025-03-25

View Document

27/03/2527 March 2025 Director's details changed for Mr Anthony O'sullivan on 2025-03-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

05/04/245 April 2024 Notification of Timothy Geoffrey Richards as a person with significant control on 2024-03-25

View Document

05/04/245 April 2024 Notification of Michael Brightmore as a person with significant control on 2024-03-25

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from 1 Building Plastics Online Ltd (Apex Office Space) 1 Water Vole Way Doncaster South Yorkshire DN4 5JP England to Unit 33 Broomhouse Lane Industrial Estate Woodview Edlington South Yorkshire DN12 1EQ on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Anthony O'sullivan as a person with significant control on 2023-06-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

06/04/236 April 2023 Director's details changed for Mr Michael Brightmore on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Anthony O'sullivan on 2023-04-06

View Document

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

View Accounts

02/02/232 February 2023 Appointment of Mr Michael Brightmore as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Kerry Clarke as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Timothy Geoffrey Richards as a director on 2023-01-31

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Kerry Clarke as a director on 2023-01-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM OFFICE 3 THE STORE ROOM FITZWILLIAM ROAD EASTWOOD TRADING ESTATE ROTHERHAM S65 1SL ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 15 CANTERBURY CLOSE DONCASTER DN5 8NR UNITED KINGDOM

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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