BUILDING PLASTICS DIRECT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

07/12/217 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

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE WHITELAM

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / SCOTT LEE WHITELAM / 06/04/2020

View Document

08/12/208 December 2020 DIRECTOR APPOINTED NICOLA JAYNE WHITELAM

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEE WHITELAM / 06/04/2020

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING PLASTICS DIRECT HOLDINGS LIMITED

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LEE WHITELAM

View Document

20/02/1920 February 2019 CESSATION OF ALAN MICHAEL BROWN AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF LORRAINE BROWN AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BROWN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069704960001

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 DIRECTOR APPOINTED SCOTT LEE WHITELAM

View Document

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/12/1724 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

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

View Accounts

26/03/1726 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 PREVEXT FROM 27/03/2015 TO 31/03/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

18/12/1418 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

22/03/1422 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

26/12/1326 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 6 GRANGE LANE IND EST CARRWOOD ROAD STAIRFOOT BARNSLEY SOUTH YOURKSHIRE S71 5AS UNITED KINGDOM

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

13/01/1313 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1313 January 2013 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

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

View Accounts

21/02/1221 February 2012 DIRECTOR APPOINTED MRS LORRAINE BROWN

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL BROWN / 01/01/2012

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR ALAN MICHAEL BROWN

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM DORMANT CO TEAM SOLO HSE THE COURTYARD LONDON RD HORSHAM WEST SUSSEX RH12 1AT

View Document

23/08/1123 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 23/08/2011

View Document

03/08/103 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/07/0923 July 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