B.V.A. TOOLS & PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

06/03/256 March 2025 Appointment of Ms Lydia Jayne Mcgrath as a director on 2025-03-06

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

23/05/2423 May 2024 Registration of charge 042576730003, created on 2024-05-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/09/2329 September 2023 Current accounting period extended from 2023-09-30 to 2024-02-29

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/08/2324 August 2023 Cessation of Philip John Schofield as a person with significant control on 2023-06-28

View Document

21/08/2321 August 2023 Cessation of Gary Michael Fox as a person with significant control on 2023-06-28

View Document

21/08/2321 August 2023 Notification of Polyglobal Group Limited as a person with significant control on 2023-06-28

View Document

21/08/2321 August 2023 Cessation of Tracy Bingham as a person with significant control on 2023-06-28

View Document

21/08/2321 August 2023 Cessation of Amanda Louise Schofield as a person with significant control on 2023-06-28

View Document

20/08/2320 August 2023 Termination of appointment of Gary Michael Fox as a director on 2023-06-28

View Document

20/08/2320 August 2023 Termination of appointment of Tracy Bingham as a director on 2023-06-28

View Document

20/08/2320 August 2023 Termination of appointment of Philip John Schofield as a director on 2023-06-28

View Document

20/08/2320 August 2023 Termination of appointment of Amanda Louise Schofield as a director on 2023-06-28

View Document

20/08/2320 August 2023 Appointment of Mr Jordan Brett Cook as a director on 2023-06-28

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

07/07/237 July 2023 Registration of charge 042576730002, created on 2023-06-28

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

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

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 03/06/14 STATEMENT OF CAPITAL GBP 112

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/155 October 2015 03/12/13 STATEMENT OF CAPITAL GBP 118

View Document

05/10/155 October 2015 03/06/13 STATEMENT OF CAPITAL GBP 124

View Document

05/10/155 October 2015 03/12/12 STATEMENT OF CAPITAL GBP 130

View Document

05/10/155 October 2015 03/06/12 STATEMENT OF CAPITAL GBP 136

View Document

05/10/155 October 2015 03/06/15 STATEMENT OF CAPITAL GBP 100

View Document

05/10/155 October 2015 03/12/14 STATEMENT OF CAPITAL GBP 106

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 ADOPT ARTICLES 09/10/2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MARK MILLER

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED AMANDA LOUISE SCHOFIELD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED GARY MICHAEL FOX

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED TRACY BINGHAM

View Document

14/10/1114 October 2011 ADOPT ARTICLES 03/10/2011

View Document

14/10/1114 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 142

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

28/07/1128 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SCHOFIELD / 01/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MILLER / 01/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

20/10/0420 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0420 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED MILLFIELD HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

23/07/0123 July 2001 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