DATA PLASTICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-25 with updates

View Document

13/05/2513 May 2025 Satisfaction of charge 025150500008 in full

View Document

14/11/2414 November 2024 Registration of charge 025150500009, created on 2024-11-08

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

27/03/2427 March 2024 Registration of charge 025150500008, created on 2024-03-25

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS CECILIA EDLUND-REEVE

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA FRANCES REEVE

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH REEVE

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH REEVE / 03/07/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OXON OX3 9BB

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CARL REEVE / 24/08/2016

View Document

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CARL REEVE / 12/04/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / CECILIA EDLUND REEVE / 12/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH REEVE / 12/04/2016

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025150500007

View Document

11/07/1311 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR CECILIA EDLUND REEVE

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TESSA REEVE

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: UNIT 1 CARTERTON IND. EST., CARTERTON OXFORD OXFORDSHIRE. OX8 3EZ

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 RE-DES SHARE 14/01/93

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 14/01/93

View Document

23/02/9323 February 1993 CONVE 14/01/93

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: JHR BUILDINGS AVENUE 4 STATION LANE WITNEY,OXFORDSHIRE.OX8 6BH

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: GLEN HELEN ELMSDALE ROAD LEDBURY HEREFORDSHIRE

View Document

30/04/9130 April 1991 £ NC 10000/30000 18/04/91

View Document

30/04/9130 April 1991 NC INC ALREADY ADJUSTED 18/04/91

View Document

30/04/9130 April 1991 ADOPT MEM AND ARTS 18/04/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 SECRETARY RESIGNED

View Document

25/06/9025 June 1990 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