WEST MIDLANDS RUBBER & PLASTIC COMPANY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

25/03/2225 March 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Cessation of Kulvinder Bangerh as a person with significant control on 2021-04-05

View Document

14/12/2114 December 2021 Termination of appointment of Peter Roberts as a director on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Peter Roberts as a secretary on 2021-12-14

View Document

15/10/2115 October 2021 Satisfaction of charge 1 in full

View Document

02/08/212 August 2021 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/03/159 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

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

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

10/04/1410 April 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

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1124 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 69

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1127 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 71

View Document

03/05/113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 73

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 75

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1125 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 25/02/11 STATEMENT OF CAPITAL GBP 77

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK COWLING

View Document

31/01/1131 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1131 January 2011 31/01/11 STATEMENT OF CAPITAL GBP 79

View Document

22/12/1022 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 81

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 83

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1020 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1020 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 85

View Document

20/09/1020 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1020 September 2010 20/09/10 STATEMENT OF CAPITAL GBP 87

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 89

View Document

19/08/1019 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1023 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 93

View Document

23/07/1023 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1023 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 91

View Document

23/07/1023 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 95

View Document

21/06/1021 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1021 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 27/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK COWLING / 27/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER BANGERH / 27/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 £ NC 120/1020 08/01/0

View Document

20/02/0420 February 2004 NC INC ALREADY ADJUSTED 08/01/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/01/03; CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 £ NC 100/120 28/01/02

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: GRANGE WORKS GRANGE INDUSTRIAL ESTATE CWMBRAN GWENT NP44 8HQ

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

02/08/012 August 2001 ORDER OF COURT - RESTORATION 31/07/01

View Document

19/12/0019 December 2000 STRUCK OFF AND DISSOLVED

View Document

29/08/0029 August 2000 FIRST GAZETTE

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 105 LAUREL ROAD BASSALEG NEWPORT GWENT NP1 9PS

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information