COMPONENT PLASTICS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Registered office address changed from Unit 11 Mead Park Industrial Estate River Way Harlow Essex CM20 2SE England to 19 Limes Avenue London N12 8QN on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANNAKER

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANNAKER

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 21 MEAD INDUSTRIAL PARK RIVER WAY HARLOW ESSEX CM20 2SE

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Document

16/11/1516 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/11/141 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HANNAKER / 18/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL HANNAKER / 18/10/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE BROOKWELL

View Document

11/08/1111 August 2011 SECRETARY APPOINTED DAPHNE MARY HANNAKER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKWELL

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE BROOKWELL

View Document

20/01/1120 January 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EVELYN BROOKWELL / 20/09/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DONALD BROOKWELL / 20/09/2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM RELCON WORKS 35 SUTHERLAND ROAD WALTHAMSTOW LONDON E17 6BH

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MICHAEL JOHN HANNAKER

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MICHAEL RAYMOND HANNAKER

View Document

09/02/109 February 2010 DIRECTOR APPOINTED CHRISTOPHER DANIEL HANNAKER

View Document

03/11/093 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 32 LANSDOWNE ROAD SOUTH WOODFORD LONDON E18 2BB

View Document

19/10/9319 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9310 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/935 January 1993 ALTER MEM AND ARTS 02/11/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 RETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/12/898 December 1989 NC INC ALREADY ADJUSTED 20/11/89

View Document

08/12/898 December 1989 CAPIT £24,500 RESERVES 20/11/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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