PLASTIC AND RUBBER GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-25 with updates |
04/05/244 May 2024 | Particulars of variation of rights attached to shares |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Change of share class name or designation |
04/05/244 May 2024 | Resolutions |
02/05/242 May 2024 | Current accounting period extended from 2024-07-31 to 2024-09-30 |
01/05/241 May 2024 | Notification of R&G Fluid Power Group Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Christopher Livesey as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Anthony Ian Glen as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Keith Chambers as a director on 2024-04-30 |
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 |
01/05/241 May 2024 | Appointment of Mr Richard James Davies as a director on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr Mark Williams as a director on 2024-04-30 |
01/05/241 May 2024 | Cessation of Keith Chambers as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Cessation of Anthony Ian Glen as a person with significant control on 2024-04-30 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2023-07-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-25 with updates |
17/01/2317 January 2023 | Group of companies' accounts made up to 2022-07-31 |
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 |
19/01/2219 January 2022 | Group of companies' accounts made up to 2021-07-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
26/03/2026 March 2020 | FULL ACCOUNTS MADE UP TO 31/07/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/03/1911 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
05/01/185 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
12/04/1712 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
25/01/1625 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
23/10/1523 October 2015 | ADOPT ARTICLES 12/10/2015 |
13/08/1513 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
11/09/1411 September 2014 | COMPANY NAME CHANGED NAPCO PAR LIMITED CERTIFICATE ISSUED ON 11/09/14 |
01/09/141 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/09/141 September 2014 | CHANGE OF NAME 27/08/2014 |
11/08/1411 August 2014 | ADOPT ARTICLES 29/07/2014 |
11/08/1411 August 2014 | DIRECTOR APPOINTED ANTHONY IAN GLEN |
11/08/1411 August 2014 | DIRECTOR APPOINTED CHRISTOPHER LIVESEY |
11/08/1411 August 2014 | 29/07/14 STATEMENT OF CAPITAL GBP 8876 |
25/07/1425 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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