BUILDING PLASTICS 4 U LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Termination of appointment of Stephen James Groom as a director on 2025-02-01

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

17/05/2417 May 2024 Notification of Stewart Woods as a person with significant control on 2023-08-10

View Document

17/05/2417 May 2024 Change of details for Mr Stephen James Groom as a person with significant control on 2023-08-10

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Change of details for Mr Stephen James Groom as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Cessation of Stewart Woods as a person with significant control on 2023-08-09

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Notification of Stephen James Groom as a person with significant control on 2022-03-31

View Document

19/05/2219 May 2022 Cessation of Rachel Amanda Wisker as a person with significant control on 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Jayme Anthony Wisker as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Anthony Wisker as a director on 2022-05-19

View Document

19/05/2219 May 2022 Notification of Stewart Woods as a person with significant control on 2022-03-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

19/05/2219 May 2022 Cessation of Anthony Wisker as a person with significant control on 2022-03-31

View Document

19/05/2219 May 2022 Cessation of Jayme Anthony Wisker as a person with significant control on 2022-03-31

View Document

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

View Accounts

09/12/219 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 15 PATRICIA WAY PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2LF

View Document

31/03/2031 March 2020 Registered office address changed from , 15 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2LF to 15 Patricia Way Pysons Road Industrial Estate Broadstairs Kent CT10 2LF on 2020-03-31

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR

View Document

14/09/1114 September 2011 Registered office address changed from , 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR on 2011-09-14

View Document

21/06/1121 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR ANTHONY WISKER

View Document

29/04/0929 April 2009 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