(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Saturday 18th January 2014 secretary's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 18th January 2014 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Inn Bridge Estate Unit 3 998 Foleshill Road Foleshill Coventry West Midlands CV6 6EN to Unit 3, New Inn Bridge Estate 998 Foleshill Road Coventry CV6 6EN on Saturday 24th January 2015
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 17th January 2011 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 17th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
(CH01) On Monday 17th January 2011 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th January 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 17th January 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 25th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th January 2012 with full list of members
filed on: 25th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 6th July 2011 from 39 Farndale Avenue Coventry CV6 5JX United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed midland plastics supplies LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd March 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2011
| incorporation
|
Free Download
(52 pages)
|