C N PLASTICS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from Oak House Main Street Gawcott Buckingham MK18 4HZ England to 19 Heathcliff Avenue Fairfield Hitchin SG5 4EY on 2025-07-29 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
06/01/236 January 2023 | Registered office address changed from Unit 31, Jubilee Trade Centre Letchworth Herts SG6 1SP to Oak House Main Street Gawcott Buckingham MK18 4HZ on 2023-01-06 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/02/1517 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SHIPWAY / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE SHIPWAY / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | NEW DIRECTOR APPOINTED |
03/11/063 November 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/062 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
01/07/041 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/049 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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