(CH01) On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-02-23
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-13
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-03-13
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-13
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-13
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-13
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AP03) On 2017-07-27 - new secretary appointed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-27
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068463620002, created on 2016-11-16
filed on: 16th, November 2016
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: 2016-07-14
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-07-14
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-14
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-13 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-06: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-04-01: 200.00 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, October 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-03-13 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-24: 104.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 5th, February 2015
| accounts
|
|
(AD01) Registered office address changed from Unit 22/23 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-13 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 11th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-03-13 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3B Proctors Storage Birmingham Road Bishopton Stratford-upon-Avon Warwickshire CV37 0RN United Kingdom on 2012-07-18
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-06-01: 104.00 GBP
filed on: 6th, July 2012
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hunter plastics (uk) LIMITEDcertificate issued on 16/05/12
filed on: 16th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-05-15
change of name
|
|
(AR01) Annual return made up to 2012-03-13 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-06-21
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-03-31 to 2011-09-30
filed on: 9th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-13 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-09-01 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010-09-14 - new secretary appointed
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-09-09
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-09-09
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-03-13 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-06-24
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010-06-24 - new secretary appointed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-03-03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2010-03-03
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(13 pages)
|