- Company Overview for NORWICH PLASTICS LIMITED (03598275)
- Filing history for NORWICH PLASTICS LIMITED (03598275)
- People for NORWICH PLASTICS LIMITED (03598275)
- Charges for NORWICH PLASTICS LIMITED (03598275)
- Insolvency for NORWICH PLASTICS LIMITED (03598275)
- More for NORWICH PLASTICS LIMITED (03598275)
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) |
---|---|---|---|
01 Aug 2017 | PSC04 | Change of details for Ms Emma George as a person with significant control on 16 July 2016 | |
01 Aug 2017 | PSC04 | Change of details for Steven James George as a person with significant control on 16 July 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Steven James George as a director on 28 April 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2016 | CH01 | Director's details changed for Ms Emma George on 5 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Steven James George on 20 July 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue St. Andrews Business Park Thorpe St. Andrew, Norwich Norfolk NR7 0HR on 18 July 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
03 Aug 2010 | CH03 | Secretary's details changed for Ms Emma George on 15 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Ms Emma George on 15 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Steven James George on 15 July 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |