HYGIPLAS (CONTAINERS) LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Colin Paul Fletcher on 2021-11-15

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/09/1422 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLY

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW KELLY

View Document

12/10/1212 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

01/11/111 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/111 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED ANDREW THOMAS KELLY

View Document

02/06/102 June 2010 SECRETARY APPOINTED ANDREW THOMAS KELLY

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN BEILL

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED COLIN PAUL FLETCHER

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 49-51 YEW TREE ROAD SLOUGH SL1 2AG

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEILL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEILL

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: PARLAUNT HOUSE PARLAUNT ROAD LANGLEY, SLOUGH BERKSHIRE. SL3 8BA.

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 85 WILLOUGHBY ROAD LANGLEY SLOUGH BERKS SL3 8JG

View Document

09/01/929 January 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

06/11/916 November 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/01/789 January 1978 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