Advanced company searchLink opens in new window

FORMWELL PLASTICS LIMITED

Company number 02588988

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)
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
  • GBP 100
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