PLASTIC REINFORCEMENT FABRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Termination of appointment of David Ellson as a director on 2025-09-05 |
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/05/258 May 2025 | Cessation of Amanda Joy Burnell as a person with significant control on 2017-08-30 |
08/05/258 May 2025 | Cessation of Robert Burnell as a person with significant control on 2017-08-30 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
07/05/257 May 2025 | Notification of Prf Composite Holdings Limited as a person with significant control on 2017-08-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-26 with updates |
11/05/2311 May 2023 | Director's details changed for Mrs Amanda Joy Burnell on 2023-04-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with updates |
05/04/225 April 2022 | Change of details for Mr Robert Burnell as a person with significant control on 2022-03-14 |
05/04/225 April 2022 | Director's details changed for Mr Robert Burnell on 2022-03-14 |
05/04/225 April 2022 | Change of details for Mrs Amanda Joy Burnell as a person with significant control on 2022-03-14 |
05/04/225 April 2022 | Director's details changed for Mrs Amanda Joy Burnell on 2022-03-14 |
11/01/2211 January 2022 | Appointment of Hannah Khusainova as a director on 2022-01-01 |
11/01/2211 January 2022 | Appointment of Mr David Ellson as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
01/07/201 July 2020 | APPOINTMENT TERMINATED, SECRETARY AMANDA BURNELL |
01/07/201 July 2020 | SECRETARY APPOINTED MRS DENISE ANNE HINCKS |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | 31/12/16 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | S1096 COURT ORDER TO RECTIFY |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 018582290002 |
29/09/1729 September 2017 | |
18/09/1718 September 2017 | SECTION 175 OF THE COMPANIES ACT 2006 21/08/2017 |
06/09/176 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JOY BURNELL / 26/04/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNELL / 26/04/2016 |
13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JOY BURNELL / 26/04/2016 |
13/05/1613 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
17/04/1317 April 2013 | ADOPT ARTICLES 01/02/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/06/1116 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
25/08/1025 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/04/1030 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
14/04/1014 April 2010 | VARYING SHARE RIGHTS AND NAMES |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
07/06/077 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
08/07/048 July 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
10/07/0310 July 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
16/05/0216 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
31/05/0131 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
19/06/0019 June 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/08/9916 August 1999 | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS |
05/11/985 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
01/07/981 July 1998 | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS |
28/01/9828 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
29/06/9729 June 1997 | RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS |
04/06/974 June 1997 | REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 20/22 HANKINSON ROAD BOURNEMOUTH DORSET BH9 1HJ |
20/10/9620 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
20/06/9620 June 1996 | RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS |
01/02/961 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
06/07/956 July 1995 | RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/11/941 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
29/04/9429 April 1994 | RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS |
27/07/9327 July 1993 | RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS |
27/07/9327 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
11/02/9311 February 1993 | REGISTERED OFFICE CHANGED ON 11/02/93 FROM: MAFAKIN CHRISTCHURCH ROAD NEW MILTON HANTS BH25 6QQ |
07/11/927 November 1992 | RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS |
07/11/927 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
09/12/919 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
09/12/919 December 1991 | RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS |
20/06/9020 June 1990 | RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS |
20/06/9020 June 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
23/05/9023 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
23/05/9023 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
23/05/9023 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
23/05/9023 May 1990 | RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS |
23/05/9023 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
20/10/8920 October 1989 | RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS |
24/06/8724 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
24/06/8724 June 1987 | RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
24/10/8424 October 1984 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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