Advanced company searchLink opens in new window

NE PLASTICS LIMITED

Company number 03348102

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)
02 Mar 2018 TM02 Termination of appointment of Elizabeth Sara Warne as a secretary on 1 March 2018
02 Mar 2018 AP01 Appointment of Mr Jason Cooper Buchanan as a director on 1 March 2018
02 Mar 2018 AA01 Previous accounting period shortened from 31 May 2018 to 28 February 2018
02 Mar 2018 AP01 Appointment of Mr Mark Lewis Proctor as a director on 1 March 2018
02 Mar 2018 AP01 Appointment of Mr William Graham Cheesebrough as a director on 1 March 2018
02 Mar 2018 AD01 Registered office address changed from Unit 1 Ruxley Corner Industrial Estate, Edgington Way Sidcup Kent DA14 5BL to 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Richard John Proctor as a director on 1 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
19 Apr 2016 CH01 Director's details changed for Mr Nicholas Robert Warne on 4 January 2016
14 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
01 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
20 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
21 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
12 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Elizabeth Sara Warne on 9 April 2010