CYBI BUILDING PLASTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-16 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/06/2317 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/01/2220 January 2022 | Cessation of Christine Ann Williams as a person with significant control on 2022-01-13 |
20/01/2220 January 2022 | Termination of appointment of Christine Ann Williams as a secretary on 2022-01-13 |
20/01/2220 January 2022 | Termination of appointment of Christine Ann Williams as a director on 2022-01-13 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
21/11/2121 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
03/10/183 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CESSATION OF GRAHAM NORLEY ROWLANDS AS A PSC |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROWLANDS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
01/11/171 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/01/1619 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/01/158 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/01/143 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/01/1329 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/01/123 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/11/112 November 2011 | DIRECTOR APPOINTED MS CHRISTINE ANN WILLIAMS |
09/08/119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/12/1023 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
22/07/1022 July 2010 | SECRETARY APPOINTED CHRISTINE ANN WILLIAMS |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDA ANWYL JONES / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORLEY ROWLANDS / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK JONES / 01/10/2009 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, CENTURY HOUSE ASHLEY ROAD, HALE, ALTINCHAM, CHESHIRE, WA15 9TG |
26/03/0826 March 2008 | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/04/065 April 2006 | SECRETARY RESIGNED |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | NEW SECRETARY APPOINTED |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNIT 1, GAERWEN INDUSTRIAL, ESTATE, GAERWEN, ANGLESEY, LL60 6HR |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | SECRETARY RESIGNED |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/03/042 March 2004 | S 320 24/02/04 |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/03/042 March 2004 | SEC 320 24/02/04 |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | SECRETARY RESIGNED |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
18/12/0318 December 2003 | 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