TRUPLAST EXTRUSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Paul Godding as a director on 2025-02-12

View Document

05/03/255 March 2025 Termination of appointment of Paul Godding as a secretary on 2025-02-12

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS MONIKA MARIANNA LINHART

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR ROCHUS ERICH LINHART

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE LINHART

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINHART / 14/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODDING / 14/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GODDING / 14/02/2010

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED PAUL GODDING

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS; AMEND

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: UNIT 73 - 76, JOHN WILSON BUSINESS PARK, THANET WAY, WHITSTABLE,, KENT CT5 3QU

View Document

04/09/024 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9621 April 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 NC INC ALREADY ADJUSTED 09/02/96

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 09/02/96

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 £ NC 100000/300000 31/03

View Document

12/03/9312 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: JOHN WILSON BUSINESS PARK, THANET WAY,CHESTFIELD, NR. WHITSTABLE, KENT CT5 3QT

View Document

04/02/934 February 1993 SECRETARY RESIGNED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/03/922 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 £ NC 1000/100000 24/05

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD, WHITSTABLE, KENT

View Document

13/03/8913 March 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

27/01/8927 January 1989 FIRST GAZETTE

View Document

28/01/8828 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

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