- 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) |
---|---|---|---|
17 May 2017 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to The Cottage Limby Hall Lane Swannington Coalville LE67 8QH on 17 May 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
16 Apr 2015 | CH01 | Director's details changed for Peter John Smith on 10 March 2014 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | AD02 | Register inspection address has been changed | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Mrs Ann Linda Timson on 27 March 2013 | |
27 Mar 2013 | CH01 | Director's details changed for Mr John Nicholas Timson on 27 March 2013 | |
27 Mar 2013 | CH03 | Secretary's details changed for Mrs Ann Linda Timson on 27 March 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Peter John Smith on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr John Nicholas Timson on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mrs Ann Linda Timson on 30 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |