- Company Overview for ALLTRISTA PLASTICS LIMITED (04024851)
- Filing history for ALLTRISTA PLASTICS LIMITED (04024851)
- People for ALLTRISTA PLASTICS LIMITED (04024851)
- Registers for ALLTRISTA PLASTICS LIMITED (04024851)
- More for ALLTRISTA PLASTICS LIMITED (04024851)
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) |
---|---|---|---|
16 Aug 2017 | PSC02 | Notification of Newell Brands Inc as a person with significant control on 15 April 2016 | |
14 Aug 2017 | PSC05 | Change of details for Holmes Products (Europe) Limited as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC02 | Notification of Holmes Products (Europe) Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
08 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 May 2017 | AD03 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX | |
31 May 2017 | AD02 | Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX | |
05 May 2017 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W6 7JP on 5 May 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
18 Apr 2016 | TM01 | Termination of appointment of John Edward Capps as a director on 15 April 2016 | |
07 Apr 2016 | ANNOTATION |
Rectified The CH04 was removed from the public register on 31/05/2016 as it is invalid or ineffective, was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
15 May 2014 | AP04 | Appointment of Quayseco Limited as a secretary | |
15 May 2014 | AD01 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 15 May 2014 | |
15 May 2014 | TM02 | Termination of appointment of Dlc Company Services Limited as a secretary | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2013 | AD01 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders |