GENERAL ALL PURPOSE PLASTICS GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/02/2527 February 2025 Group of companies' accounts made up to 2024-05-28

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

27/02/2427 February 2024 Group of companies' accounts made up to 2023-05-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

21/03/2321 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

21/02/2221 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Resolutions

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

17/04/1917 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

05/03/185 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR BARRY JOHN ELMER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CRAIG GREENSMITH

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL ALICIA RAYNER

View Document

16/02/1716 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MATTHEW CRAIG GREENSMITH

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS ABIGAIL ALICIA RAYNER

View Document

24/05/1624 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/161 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

09/12/159 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

07/04/157 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/1512 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

11/02/1511 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 SUB-DIVISION 24/07/14

View Document

07/08/147 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 4628125.44

View Document

07/08/147 August 2014 ADOPT ARTICLES 24/07/2014

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

07/01/147 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 SECOND FILING FOR FORM SH01

View Document

05/03/135 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 4627881

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR SIMON MARTYN TERRY BRAYSHAW

View Document

11/01/1011 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0931 July 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

31/07/0931 July 2009 GBP NC 1000/1001000 29/05/2009

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/05/07

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/11/05

View Document

19/06/0719 June 2007 SHARES AGREEMENT OTC

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 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