PLASTERBOARD RECYCLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with updates |
03/04/233 April 2023 | Change of details for Agricore Ltd as a person with significant control on 2022-04-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/08/214 August 2021 | Termination of appointment of Paul Cairns as a director on 2021-07-27 |
04/08/214 August 2021 | Termination of appointment of Karen Rebecca Cairns as a director on 2021-07-27 |
04/08/214 August 2021 | Notification of Agricore Ltd as a person with significant control on 2021-07-27 |
04/08/214 August 2021 | Appointment of Mr Ian Bainbridge as a director on 2021-07-27 |
04/08/214 August 2021 | Cessation of Cairns Holdings Limited as a person with significant control on 2021-07-27 |
04/08/214 August 2021 | Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to Hill Top Farm Winston Darlington DL2 3RR on 2021-08-04 |
29/07/2129 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 072176800002 |
29/07/2129 July 2021 | Satisfaction of charge 072176800003 in full |
29/07/2129 July 2021 | Satisfaction of charge 072176800004 in full |
22/07/2122 July 2021 | Second filing of the annual return made up to 2012-04-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN REBECCA CAIRNS / 28/08/2020 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / CAIRNS HOLDINGS LIMITED / 26/08/2020 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAIRNS / 28/08/2020 |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072176800004 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072176800003 |
05/10/155 October 2015 | PREVEXT FROM 30/04/2015 TO 31/05/2015 |
21/07/1521 July 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAIRNS / 30/06/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | DIRECTOR APPOINTED MR PAUL CAIRNS |
06/05/156 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072176800001 |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072176800002 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
09/12/139 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072176800001 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB UNITED KINGDOM |
09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN REBECCA CAIRNS / 09/08/2012 |
15/06/1215 June 2012 | Annual return made up to 2012-04-08 with full list of shareholders |
15/06/1215 June 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN CAIRNS |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM |
03/05/113 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
27/05/1027 May 2010 | 08/04/10 STATEMENT OF CAPITAL GBP 100 |
26/05/1026 May 2010 | DIRECTOR APPOINTED KAREN REBECCA CAIRNS |
26/05/1026 May 2010 | SECRETARY APPOINTED KAREN REBECCA CAIRNS |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLASTERBOARD RECYCLING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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