BUILDING PLASTICS 4 U LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
04/06/254 June 2025 | Termination of appointment of Stephen James Groom as a director on 2025-02-01 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Unaudited abridged accounts made up to 2023-03-31 |
17/05/2417 May 2024 | Notification of Stewart Woods as a person with significant control on 2023-08-10 |
17/05/2417 May 2024 | Change of details for Mr Stephen James Groom as a person with significant control on 2023-08-10 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Change of details for Mr Stephen James Groom as a person with significant control on 2023-08-09 |
10/08/2310 August 2023 | Cessation of Stewart Woods as a person with significant control on 2023-08-09 |
13/07/2313 July 2023 | Confirmation statement made on 2023-04-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Notification of Stephen James Groom as a person with significant control on 2022-03-31 |
19/05/2219 May 2022 | Cessation of Rachel Amanda Wisker as a person with significant control on 2022-03-31 |
19/05/2219 May 2022 | Termination of appointment of Jayme Anthony Wisker as a director on 2022-05-19 |
19/05/2219 May 2022 | Termination of appointment of Anthony Wisker as a director on 2022-05-19 |
19/05/2219 May 2022 | Notification of Stewart Woods as a person with significant control on 2022-03-31 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-29 with updates |
19/05/2219 May 2022 | Cessation of Anthony Wisker as a person with significant control on 2022-03-31 |
19/05/2219 May 2022 | Cessation of Jayme Anthony Wisker as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 15 PATRICIA WAY PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2LF |
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 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR |
14/09/1114 September 2011 | Registered office address changed from , 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR on 2011-09-14 |
21/06/1121 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
13/05/1013 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR APPOINTED MR ANTHONY WISKER |
29/04/0929 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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