P.P. INJECTION MOULDS & MOULDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-11-09

View Document

22/11/2322 November 2023 Appointment of Mr Les Kozel as a secretary on 2023-11-09

View Document

22/11/2322 November 2023 Termination of appointment of Ashok Ravjibhai Patel as a director on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BURN

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 DIVDEND 30/03/2018

View Document

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

View Accounts

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVUD STUART BURN / 01/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 01/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK RAVJIBHAI PATEL / 01/06/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ASHOK RAVJIBHAI PATEL / 01/06/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020583670013

View Document

06/08/166 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 30 VALE LANE BEDMINSTER BRISTOL AVON BS3 5RU

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED DAVUD STUART BURN

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 23/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDLEY JOHNSTONE SOLICITORS LIMITED

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE READING HOUSE 11 ALEXANDRA ROAD CLEVEDON NORTH SOMERSET BS21 7QH

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 06/10/2010

View Document

09/09/109 September 2010 SECRETARY APPOINTED ASHOK RAVJIBHAI PATEL

View Document

09/09/109 September 2010 DIRECTOR APPOINTED ASHOK RAVJIBHAI PATEL

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDLEY JOHNSTONE SOLICITORS LIMITED / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 11 GREAT GEORGE STREET BRISTOL BS1 5RR

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS; AMEND

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/03/08

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/03/958 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/956 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/03/9425 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/01/9325 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8625 September 1986 CERTIFICATE OF INCORPORATION

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