Advanced company searchLink opens in new window

HURST GREEN PLASTICS LIMITED

Company number 01899344

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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