D W PLASTICS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Sue Elizabeth Burley as a secretary on 2024-12-10

View Document

17/02/2517 February 2025 Termination of appointment of Sue Elizabeth Burley as a director on 2024-12-10

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

18/05/2318 May 2023

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 All of the property or undertaking has been released and no longer forms part of charge 102414380003

View Document

01/11/211 November 2021 All of the property or undertaking has been released from charge 102414380001

View Document

01/11/211 November 2021 All of the property or undertaking has been released and no longer forms part of charge 102414380002

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102414380002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH TURNER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR CLIVE JOHNSON

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANORAMIC GROWTH FUND 2 LP, ACTING BY ITS GENERAL PARTNER PANORAMIC GROWTH EQUITY (GP2) LLP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 2004

View Document

29/12/1629 December 2016 ADOPT ARTICLES 01/12/2016

View Document

29/12/1629 December 2016 SUB-DIVISION 01/12/16

View Document

06/12/166 December 2016 COMPANY NAME CHANGED HAMSARD 3416 LIMITED CERTIFICATE ISSUED ON 06/12/16

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102414380001

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR PAUL MATTHEW WHITE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR STEPHEN ALEXANDER CAMPBELL

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR SIMON ANDREW JONES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED SUE ELIZABETH BURLEY

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

07/10/167 October 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

07/10/167 October 2016 SECRETARY APPOINTED SUE ELIZABETH BURLEY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

20/06/1620 June 2016 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