BUILDING PLASTICS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Kerry Hazelwood as a person with significant control on 2025-07-01

View Document

29/07/2529 July 2025 NewChange of details for Mr Darren Hazelwood as a person with significant control on 2025-07-01

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Darren Hazelwood on 2025-07-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY HAZELWOOD

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN HAZELWOOD / 01/03/2019

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN SWANTON

View Document

17/04/1217 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY DARREN HAZELWOOD

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR GLENN MARTIN SWANTON

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR DARREN HAZELWOOD

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY HORSLEY

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE HORSLEY / 28/02/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM JONES HUNT & COMPANY ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

28/02/0828 February 2008 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