- Company Overview for FERPLAST (UK) LIMITED (02176594)
- Filing history for FERPLAST (UK) LIMITED (02176594)
- People for FERPLAST (UK) LIMITED (02176594)
- Charges for FERPLAST (UK) LIMITED (02176594)
- More for FERPLAST (UK) LIMITED (02176594)
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 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
04 Oct 2023 | CH03 | Secretary's details changed for Karl Davies on 4 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Suite 2, Bridge House River Side North Bewdley Worcestershire DY12 1AB United Kingdom to Regus Business Centre Community House Stourport Road Kidderminster Worcestershire DY11 7QE on 4 October 2023 | |
14 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Aug 2021 | MR01 | Registration of charge 021765940004, created on 2 August 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2020 | AUD | Auditor's resignation | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
27 Nov 2019 | CH03 | Secretary's details changed for Karl Davies on 27 November 2019 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
07 Dec 2018 | PSC04 | Change of details for Nicola Vaccari as a person with significant control on 1 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Suite 6 1st Floor Campion House Green Street Kidderminster Worcestershire DY10 1JF to Suite 2, Bridge House River Side North Bewdley Worcestershire DY12 1AB on 3 December 2018 | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
20 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
12 May 2016 | AA | Accounts for a small company made up to 31 December 2015 |