PLASTICS PLUS RECYCLING GROUP LTD

Company Documents

DateDescription
28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON GOOZEE

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BOTWRIGHT

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DEREK THOMAS COOMBS / 12/11/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBINS

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074748330001

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 DIRECTOR APPOINTED MR IAN BOTWRIGHT

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR GRAEME DEREK THOMAS COOMBS

View Document

02/02/162 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 01/03/11 STATEMENT OF CAPITAL GBP 6

View Document

01/02/161 February 2016 01/03/11 STATEMENT OF CAPITAL GBP 6

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

14/01/1514 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

14/02/1214 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1131 March 2011 08/03/2011

View Document

31/03/1131 March 2011 SHARE EXCHANGE SHARES ALLOTTED MINUTES 08/03/2011

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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