- Company Overview for GAWLER TAPES AND PLASTICS LIMITED (02291725)
- Filing history for GAWLER TAPES AND PLASTICS LIMITED (02291725)
- People for GAWLER TAPES AND PLASTICS LIMITED (02291725)
- Charges for GAWLER TAPES AND PLASTICS LIMITED (02291725)
- More for GAWLER TAPES AND PLASTICS LIMITED (02291725)
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 Dec 2016 | CS01 |
Confirmation statement made on 4 December 2016 with updates
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Mark Jones as a director on 5 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN England on 28 October 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Stephen Francis Wall on 4 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Philip Bray on 4 December 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Philip Bray on 4 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from 3Rd Floor Howard House Queen's Avenue Clifton Bristol BS8 1QT on 7 December 2009 | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |