- Company Overview for NAPHTHA PLASTICS LIMITED (01603680)
- Filing history for NAPHTHA PLASTICS LIMITED (01603680)
- People for NAPHTHA PLASTICS LIMITED (01603680)
- Charges for NAPHTHA PLASTICS LIMITED (01603680)
- More for NAPHTHA PLASTICS LIMITED (01603680)
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) |
---|---|---|---|
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mrs Lynda Jean Browning as a person with significant control on 4 June 2020 | |
04 Jun 2020 | CH03 | Secretary's details changed for Lynda Jean Browning on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Lynda Jean Browning on 4 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Roger John Browning as a director on 31 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
23 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Feb 2016 | MR04 | Satisfaction of charge 3 in full |