PLASTIC OMNIUM ENVIRONMENT WINSFORD LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MR WAYNE JONES

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RODOLPHE LAPILLONNE

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MS VICTORIA JANE O'BRIEN

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE JONES

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD LUTHER

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR WAYNE JONES

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY HELEN WHITE

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MICHEL SIMON KEMPINSKI

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED RODOLPHE JEAN HUBERT LAPILLONNE

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ROBIN WAYNE LAND

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANNETTE LUTHER

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LUTHER / 31/10/2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHIRLEY WHITE / 31/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM LUTHER / 31/10/2009

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: FERNDEN HOUSE CHAPEL LANE STOCKTON HEATH WARRINGTON CHESHIRE WA4

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 COMPANY NAME CHANGED CHESHIRE COATINGS (TRAFFIC) LTD. CERTIFICATE ISSUED ON 01/02/05; RESOLUTION PASSED ON 01/02/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: ROAD FOUR WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RS

View Document

25/09/9725 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: G OFFICE CHANGED 24/07/97 WYBUNBURY LANE STAPELEY NANTWICH CHESHIRE CW5 7JP

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/01/9715 January 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/06/9622 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: G OFFICE CHANGED 02/10/89 58 MAIN ROAD WYBUNBURY NR. NANTWICH CHESHIRE CW5 7LS

View Document

20/07/8920 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

22/07/8822 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED SPARKCOMBAT LIMITED CERTIFICATE ISSUED ON 13/05/88

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: G OFFICE CHANGED 11/05/88 2 BACHES STREET LONDON N1 6UB

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 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