DB 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
02/01/252 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Appointment of Mr Jonathan Richard Webster as a director on 2023-10-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

09/11/239 November 2023 Certificate of change of name

View Document

09/11/239 November 2023 Change of name notice

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

13/10/2313 October 2023 Registration of charge 011727150005, created on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Jenine Sarah Lloyd as a director on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Jane Cook as a director on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Jenine Sarah Lloyd as a secretary on 2023-09-29

View Document

26/09/2326 September 2023 Notification of Cl Holdingd Group Limited as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Notification of Douglas Baker Holdings Limited as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Cl Holdings Limited as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Cl Holdingd Group Limited as a person with significant control on 2023-09-26

View Document

13/09/2313 September 2023 Satisfaction of charge 4 in full

View Document

24/07/2324 July 2023 Notification of Cl Holdings Limited as a person with significant control on 2016-10-05

View Document

24/07/2324 July 2023 Cessation of Benjamin Frank Lloyd as a person with significant control on 2016-10-05

View Document

24/07/2324 July 2023 Cessation of Jenine Sarah Lloyd as a person with significant control on 2016-10-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINSON / 24/10/2014

View Document

03/11/143 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE COOK / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENINE SARAH LLOYD / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANK LLOYD / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINSON / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENINE LLOYD / 27/06/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JONATHAN WILKINSON

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LLOYD / 27/06/2008

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 AUDITOR'S RESIGNATION

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 AUDITOR'S RESIGNATION

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 05/10/91; CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 26/10/88; NO CHANGE OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

24/03/8824 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 1ST FLOOR 276-8 PENN ROAD WOLVERHAMPTON WV4 4AD

View Document

28/01/8828 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/03/838 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

23/02/8223 February 1982 ANNUAL RETURN MADE UP TO 30/10/81

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