CYBI BUILDING 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Cessation of Christine Ann Williams as a person with significant control on 2022-01-13

View Document

20/01/2220 January 2022 Termination of appointment of Christine Ann Williams as a secretary on 2022-01-13

View Document

20/01/2220 January 2022 Termination of appointment of Christine Ann Williams as a director on 2022-01-13

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CESSATION OF GRAHAM NORLEY ROWLANDS AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROWLANDS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MS CHRISTINE ANN WILLIAMS

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1023 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

22/07/1022 July 2010 SECRETARY APPOINTED CHRISTINE ANN WILLIAMS

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDA ANWYL JONES / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORLEY ROWLANDS / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK JONES / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, CENTURY HOUSE ASHLEY ROAD, HALE, ALTINCHAM, CHESHIRE, WA15 9TG

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNIT 1, GAERWEN INDUSTRIAL, ESTATE, GAERWEN, ANGLESEY, LL60 6HR

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/042 March 2004 S 320 24/02/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/042 March 2004 SEC 320 24/02/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 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