- Company Overview for FORMWELL PLASTICS LIMITED (02588988)
- Filing history for FORMWELL PLASTICS LIMITED (02588988)
- People for FORMWELL PLASTICS LIMITED (02588988)
- More for FORMWELL PLASTICS LIMITED (02588988)
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) |
---|---|---|---|
23 Oct 2024 | CH01 | Director's details changed for Mr Peter John Smith on 23 October 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mr Peter John Smith as a person with significant control on 23 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from The Cottage Limby Hall Lane Swannington Coalville LE67 8QH England to Unit L4 Troon Way Business Centre Humberstone Lane Leicester Leicestershire LE4 9HA on 23 October 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mrs Charlotte Elizabeth Smith as a person with significant control on 23 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Mar 2023 | PSC01 | Notification of Charlotte Smith as a person with significant control on 27 December 2021 | |
17 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Mar 2022 | TM02 | Termination of appointment of Ann Linda Timson as a secretary on 27 December 2021 | |
17 Mar 2022 | TM01 | Termination of appointment of Ann Linda Timson as a director on 27 December 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
20 Jul 2018 | TM01 | Termination of appointment of John Nicholas Timson as a director on 25 April 2018 | |
20 Jul 2018 | PSC07 | Cessation of John Nicholas Timson as a person with significant control on 25 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
28 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 |