Advanced company searchLink opens in new window

WEENER PLASTICS NORWICH LTD.

Company number 00964668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2018 MR01 Registration of charge 009646680014, created on 13 September 2018
24 May 2018 MR04 Satisfaction of charge 009646680013 in full
21 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 December 2016
10 Aug 2017 TM02 Termination of appointment of Paul Ippolito Antony De Padova as a secretary on 10 August 2017
10 Aug 2017 AP03 Appointment of Mr Peter Bailey as a secretary on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr Peter Bailey as a director on 10 August 2017
22 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Feb 2017 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,850
21 Dec 2015 AA Full accounts made up to 31 December 2014
15 Dec 2015 CERTNM Company name changed plasticum norwich LTD.\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
26 Nov 2015 MA Memorandum and Articles of Association
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2015 MR01 Registration of charge 009646680013, created on 18 November 2015
25 Sep 2015 MR04 Satisfaction of charge 009646680012 in full
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,850
11 Feb 2015 AA Full accounts made up to 31 December 2013
10 Apr 2014 MR01 Registration of charge 009646680012
27 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,850
17 Jan 2014 MR04 Satisfaction of charge 11 in full
22 Aug 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AP03 Appointment of Mr Paul Ippolito Antony De Padova as a secretary
14 Jun 2013 TM02 Termination of appointment of Cornelis Van Der Meer as a secretary
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders