PLASBRUN PLASTICS ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN

View Document

10/07/1910 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN DAVID JORDAN

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES JORDAN

View Document

04/07/194 July 2019 CESSATION OF JOHN ARTHUR JORDAN AS A PSC

View Document

12/03/1912 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/08/1821 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR JORDAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA JANET JORDAN

View Document

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR JORDAN / 24/06/2015

View Document

03/02/153 February 2015 ADOPT ARTICLES 20/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/07/147 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNIT C PROGRESS BUSINESS CENTRE BROOKFIELD DRIVE CANNOCK STAFFORDSHIRE WS11 0JR

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/109 August 2010 AUTHORISED SHARE CAPITAL REVOKED 22/07/2010

View Document

09/08/109 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR JORDAN / 24/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES JORDAN / 24/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA JANET JORDAN / 24/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID JORDAN / 24/06/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMA JANET JORDAN / 24/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/07/0911 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM UNIT 1 COCK SPARROW LANE HUNTINGTON CANNOCK STAFFS WS12 4PB

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/07/0717 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/06/9521 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/06/9417 June 1994

View Document

17/06/9417 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993

View Document

17/06/9317 June 1993 Accounts for a small company made up to 1993-01-31

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/06/9316 June 1993 Certificate of change of name

View Document

16/06/9316 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/93

View Document

16/06/9316 June 1993 COMPANY NAME CHANGED PLASBRUN LIMITED CERTIFICATE ISSUED ON 17/06/93

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/07/9228 July 1992 Accounts for a small company made up to 1992-01-31

View Document

01/07/921 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 Accounts for a small company made up to 1991-01-31

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/07/9019 July 1990

View Document

19/07/9019 July 1990 Accounts for a small company made up to 1990-01-31

View Document

19/07/9019 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/11/8916 November 1989

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: UNIT 7 BREDA UNIT DEVELOPMENT CHASETOWN INDUSTRIAL EST RING ROAD CHASE TERRACE WALSALL

View Document

15/08/8915 August 1989 RETURN MADE UP TO 11/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 Accounts for a small company made up to 1989-01-31

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/08/8915 August 1989

View Document

09/08/889 August 1988 Accounts for a small company made up to 1988-01-31

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/08/8718 August 1987 Accounts for a small company made up to 1987-01-31

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

27/06/8627 June 1986 Full accounts made up to 1986-01-31

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986

View Document

29/09/7629 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information