FIRSTPRESS (PLASTIC MOULDERS) LIMITED
Company number 01903605
- Company Overview for FIRSTPRESS (PLASTIC MOULDERS) LIMITED (01903605)
- Filing history for FIRSTPRESS (PLASTIC MOULDERS) LIMITED (01903605)
- People for FIRSTPRESS (PLASTIC MOULDERS) LIMITED (01903605)
- Charges for FIRSTPRESS (PLASTIC MOULDERS) LIMITED (01903605)
- More for FIRSTPRESS (PLASTIC MOULDERS) LIMITED (01903605)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 10 Haden Street Balsall Heath Birmingham West Midlands B12 9BH England on 31 October 2012 | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Javed Iqbal Aziz on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Zaid Aziz on 11 February 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from 10 Haden Street Balsall Heath Birmingham B12 9SQ on 11 February 2010 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Dec 2008 | 88(2) | Ad 01/08/08\gbp si 1000@1=1000\gbp ic 1000/2000\ | |
22 Dec 2008 | 123 | Nc inc already adjusted 01/08/08 |