R & D PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

04/04/244 April 2024 Appointment of Mr Alexander John Mackenzie as a director on 2023-09-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Termination of appointment of Alexander John Mackenzie as a director on 2023-10-03

View Document

20/09/2320 September 2023 Appointment of Mr Alexander John Mackenzie as a director on 2023-09-19

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Change of details for A & D Holdings (Kent) Limited as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CESSATION OF ALISON JANE MACKENZIE AS A PSC

View Document

02/07/192 July 2019 CESSATION OF DAVID MACKENZIE AS A PSC

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & D HOLDINGS (KENT) LIMITED

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MACKENZIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACKENZIE

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIA MACKENZIE

View Document

11/07/1711 July 2017 CESSATION OF RODERICK JOHN MACKENZIE AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JOHN MACKENZIE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MACKENZIE

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALISON JANE MACKENZIE / 06/04/2016

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MACKENZIE / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 15/07/14 STATEMENT OF CAPITAL GBP 305

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

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

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA BEATRICE MACKENZIE / 15/07/2014

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MACKENZIE / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE MACKENZIE / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKENZIE / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN MACKENZIE / 15/07/2014

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 300

View Document

01/07/141 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042469270001

View Document

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

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS ALISON JANE MACKENZIE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MACKENZIE / 01/08/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKENZIE / 01/08/2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN MACKENZIE / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKENZIE / 05/07/2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/07/08; 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

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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