- Company Overview for STANLEY PLASTICS LIMITED (00722875)
- Filing history for STANLEY PLASTICS LIMITED (00722875)
- People for STANLEY PLASTICS LIMITED (00722875)
- Charges for STANLEY PLASTICS LIMITED (00722875)
- More for STANLEY PLASTICS LIMITED (00722875)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
06 Nov 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Maica Simpson on 13 September 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from holmbush industrial estate midhurst sussex GU29 9HX | |
11 Aug 2008 | 288a | Secretary appointed mr bryan ian gurling | |
08 Aug 2008 | 288b | Appointment terminated director bryan gurling | |
08 Aug 2008 | 288b | Appointment terminated secretary bryan gurling | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |