Advanced company searchLink opens in new window

PLASTICABLE LIMITED

Company number 03460505

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)
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 140,030
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
02 Aug 2013 MR04 Satisfaction of charge 3 in full
27 Jun 2013 MR01 Registration of charge 034605050004
04 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Mr Alan John Kewley on 7 November 2012
07 Nov 2012 AD02 Register inspection address has been changed from Unit 3 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL England
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2012 AP01 Appointment of Mr Alan John Kewley as a director
03 Feb 2012 TM01 Termination of appointment of William Oxley as a director
03 Feb 2012 TM02 Termination of appointment of William Oxley as a secretary
03 Feb 2012 AP03 Appointment of Michelle Carla Payne as a secretary
03 Feb 2012 AD01 Registered office address changed from , Unit 3 Riverwey Industrial Park, Newman Lane, Alton, Hampshire, GU34 2QL on 3 February 2012
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 140,030
20 Jan 2012 AP01 Appointment of Mr William Henry Oxley as a director
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
06 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
06 Nov 2009 AD02 Register inspection address has been changed
06 Nov 2009 CH01 Director's details changed for Peter Kearney on 4 November 2009