- Company Overview for CAMPBELL PLASTICS LIMITED (01236764)
- Filing history for CAMPBELL PLASTICS LIMITED (01236764)
- People for CAMPBELL PLASTICS LIMITED (01236764)
- Charges for CAMPBELL PLASTICS LIMITED (01236764)
- More for CAMPBELL PLASTICS LIMITED (01236764)
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) |
---|---|---|---|
24 Apr 2018 | PSC01 | Notification of Mark Leonard Gardner as a person with significant control on 6 April 2016 | |
09 Oct 2017 | AP01 | Appointment of Mrs Jacqueline Tracy Mellor-Gardner as a director on 9 October 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
25 Sep 2015 | MR01 | Registration of charge 012367640012, created on 17 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Units 1, 2 and 5 Poldermere Red House Lane, Hannington Northampton NN6 9SZ on 15 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Adrian Linnell as a director on 14 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mrs Claire Jane Mcneil as a director on 14 September 2015 | |
29 Aug 2015 | MR01 | Registration of charge 012367640009, created on 26 August 2015 | |
29 Aug 2015 | MR01 | Registration of charge 012367640010, created on 26 August 2015 | |
29 Aug 2015 | MR01 | Registration of charge 012367640011, created on 26 August 2015 | |
28 Aug 2015 | MR01 | Registration of charge 012367640008, created on 26 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Mark Leonard Gardner as a director on 26 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 19 Northampton Rd. Chapel Brampton Northampton NN6 8AE to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of David Lynne Grubb as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Sylvia Grubb as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of David Lee Grubb as a director on 26 August 2015 | |
26 Aug 2015 | AP03 | Appointment of Mr Mark Leonard Gardner as a secretary on 26 August 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Sylvia Grubb as a secretary on 26 August 2015 | |
20 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 4 in full |