- Company Overview for PLASWED PRINTED PRODUCTS LIMITED (03343150)
- Filing history for PLASWED PRINTED PRODUCTS LIMITED (03343150)
- People for PLASWED PRINTED PRODUCTS LIMITED (03343150)
- Charges for PLASWED PRINTED PRODUCTS LIMITED (03343150)
- More for PLASWED PRINTED PRODUCTS LIMITED (03343150)
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) |
---|---|---|---|
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Simon Joseph Danks on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mrs Stefanie Diane Danks on 26 October 2009 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 37 pool street walsall WS1 2EN | |
31 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Nov 2008 | 363a | Return made up to 21/10/08; full list of members | |
11 Nov 2008 | 288c | Director and secretary's change of particulars / stefanie danks / 28/06/2008 | |
11 Nov 2008 | 288c | Director and secretary's change of particulars / stefanie allen / 28/06/2008 | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 Nov 2007 | 363a | Return made up to 21/10/07; full list of members | |
04 Dec 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
06 Nov 2006 | 363s |
Return made up to 21/10/06; full list of members
|