PLASCOLOUR MASTERBATCH LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Termination of appointment of Robert James Dixon as a director on 2022-06-22

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DIXON / 13/11/2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
UNIT 1 SHERRINGTON WAY
LISTER ROAD
BASINGSTOKE
HAMPSHIRE
RG22 4QD

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 1 SHERRINGTON WAY LISTER ROAD BASINGSTOKE HAMPSHIRE RG22 4QD

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BATESON

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATESON

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR STEVEN JOHN BURTON

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 134 VICTORIA STREET WILLENHALL WEST MIDLANDS WV13 1DW

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATESON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR STEVEN JOHN BURTON

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED AURAL PLASTICS LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DIXON / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BATESON / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID ERNEST BATESON / 01/10/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

08/05/928 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: TIXALL HOUSE 4 ST JAMES'S ROAD DUDLEY WEST MIDLANDS DY1 3JL

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 30/11/90

View Document

06/02/916 February 1991 COMPANY NAME CHANGED BRADMORE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/02/91

View Document

06/02/916 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/91

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/10/872 October 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/09/861 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 07/11/85; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

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