- Company Overview for SVR PLASTICS LIMITED (04102611)
- Filing history for SVR PLASTICS LIMITED (04102611)
- People for SVR PLASTICS LIMITED (04102611)
- Charges for SVR PLASTICS LIMITED (04102611)
- More for SVR PLASTICS LIMITED (04102611)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
07 Nov 2024 | PSC04 | Change of details for Mr Steven Victor Rose as a person with significant control on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Steven Victor Rose on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr George Lewis Rose on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Miss Molly Rose on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Charlie Rose on 7 November 2024 | |
07 Nov 2024 | CH03 | Secretary's details changed for Mrs Julie Rose on 7 November 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to Unit 5/6 Unit 5/6 Greenhey Place East Gillibrands Skelmersdale WN8 9SA on 8 August 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
01 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2022 | SH08 | Change of share class name or designation | |
27 Sep 2022 | AP01 | Appointment of Mr George Lewis Rose as a director on 15 March 2022 | |
27 Sep 2022 | AP01 | Appointment of Miss Molly Rose as a director on 15 March 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Charlie Rose as a director on 15 March 2022 | |
06 May 2022 | AP03 | Appointment of Mrs Julie Rose as a secretary on 6 May 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 November 2021 | |
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | CH01 | Director's details changed for Steven Victor Rose on 8 March 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mr Steven Victor Rose as a person with significant control on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Unit 5-6 East Gillibrands Ind Estate Skelmersdale Lancashire WN8 9SA to Spring Court Spring Road Hale Cheshire WA14 2UQ on 8 March 2022 |