RUTLAND PLASTICS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

06/06/256 June 2025 Change of details for Mrs Caroline Rachel Johnston as a person with significant control on 2024-05-01

View Document

06/06/256 June 2025 Change of details for Mr Stephen Richard Ayre as a person with significant control on 2024-05-01

View Document

19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

15/09/2315 September 2023 Appointment of Mrs Sarah Fawcett as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Mark William Dolby as a secretary on 2023-09-15

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005601310006

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005601310005

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH EMILY LOUISE AYRE / 27/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM DOLBY / 27/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADAM JOHNSTON / 27/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD AYRE / 27/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD AYRE / 27/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RACHEL JOHNSTON / 27/03/2012

View Document

20/09/1120 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 23900.00

View Document

20/09/1120 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1120 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1123 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR MARK WILLIAM DOLBY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS SARAH EMILY LOUISE AYRE

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LOGAN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGAN

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD AYRE / 30/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD AYRE / 30/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RACHEL JOHNSTON / 30/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS LOGAN / 30/05/2010

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR STUART ADAM JOHNSTON

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOHNSTON / 23/08/2008

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 £ IC 13950/11950 16/08/07 £ SR 2000@1=2000

View Document

29/08/0729 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0626 January 2006 £ IC 14350/13950 14/12/05 £ SR 400@1=400

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 £ IC 14700/14350 13/08/03 £ SR 350@1=350

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 PURCHASE AGREEMENT 13/08/02

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/04/8922 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 COMPANY NAME CHANGED RUTLAND PLASTICS LIMITED(THE) CERTIFICATE ISSUED ON 12/01/89

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

17/01/5617 January 1956 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