Advanced company searchLink opens in new window

BHP PLASTICS LIMITED

Company number 02496868

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)
08 Nov 1993 COCOMP Order of court to wind up
20 Jul 1993 363s Return made up to 27/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
15 Dec 1992 287 Registered office changed on 15/12/92 from: 43 old street clevedon avon BS21 6DA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/12/92 from: 43 old street clevedon avon BS21 6DA
15 Dec 1992 363a Return made up to 27/04/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/04/92; no change of members
08 Dec 1992 386 Notice of resolution removing auditor
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNotice of resolution removing auditor
10 Nov 1992 288 Director resigned
27 Oct 1992 288 New director appointed
27 Oct 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Oct 1992 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
27 Oct 1992 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
20 Mar 1992 AA Accounts for a small company made up to 30 September 1991
22 May 1991 363a Return made up to 27/04/91; full list of members
22 Oct 1990 287 Registered office changed on 22/10/90 from: 103 temple street bristol BS99 7UD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/10/90 from: 103 temple street bristol BS99 7UD
22 Oct 1990 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
19 Jun 1990 CERTNM Company name changed wansco pasha LIMITED\certificate issued on 20/06/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed wansco pasha LIMITED\certificate issued on 20/06/90
12 Jun 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1990 88(2)R Ad 06/06/90--------- £ si 198@1=198 £ ic 2/200
12 Jun 1990 123 £ nc 100/200 06/06/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/200 06/06/90
27 Apr 1990 NEWINC Incorporation