PLASTIC AND RUBBER GROUP HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Resolutions

View Document

02/05/242 May 2024 Current accounting period extended from 2024-07-31 to 2024-09-30

View Document

01/05/241 May 2024 Notification of R&G Fluid Power Group Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Christopher Livesey as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Anthony Ian Glen as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Keith Chambers as a director on 2024-04-30

View Document

01/05/241 May 2024 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 10 - 11 Charterhouse Square London EC1M 6EE on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Richard James Davies as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Mark Williams as a director on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Keith Chambers as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Anthony Ian Glen as a person with significant control on 2024-04-30

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-07-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

17/01/2317 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

19/01/2219 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

12/04/1712 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

23/10/1523 October 2015 ADOPT ARTICLES 12/10/2015

View Document

13/08/1513 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED NAPCO PAR LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

01/09/141 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 CHANGE OF NAME 27/08/2014

View Document

11/08/1411 August 2014 ADOPT ARTICLES 29/07/2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED ANTHONY IAN GLEN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED CHRISTOPHER LIVESEY

View Document

11/08/1411 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 8876

View Document

25/07/1425 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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