- Company Overview for HURST GREEN PLASTICS LIMITED (01899344)
- Filing history for HURST GREEN PLASTICS LIMITED (01899344)
- People for HURST GREEN PLASTICS LIMITED (01899344)
- Charges for HURST GREEN PLASTICS LIMITED (01899344)
- More for HURST GREEN PLASTICS LIMITED (01899344)
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) |
---|---|---|---|
26 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Feb 2015 | SH08 | Change of share class name or designation | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mrs Martine Dunand Clarke on 31 March 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Stephen William Clarke on 31 March 2014 | |
28 Mar 2014 | AP03 | Appointment of Mrs Julie Anne Monaco as a secretary | |
28 Mar 2014 | TM02 | Termination of appointment of Martine Clarke as a secretary | |
25 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
16 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from , the Old Bobbin Mill Longridge Road, Hurst Green, Clitheroe, Lancashire, BB7 9QW, United Kingdom on 16 May 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Stephen William Clarke on 7 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mrs Martine Dunand Clarke on 7 May 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from , the Old Bobbin Mill, Longridge Road, Hurst Green Clitheroe, Lancashire, BB7 9QW on 8 June 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 May 2009 | 363a | Return made up to 07/05/09; full list of members |