Advanced company searchLink opens in new window

SVR PLASTICS LIMITED

Company number 04102611

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)
08 Mar 2022 PSC07 Cessation of Julie Rose as a person with significant control on 28 July 2021
04 Mar 2022 SH10 Particulars of variation of rights attached to shares
04 Mar 2022 SH08 Change of share class name or designation
21 Feb 2022 TM02 Termination of appointment of Florence Margaret Rose as a secretary on 4 February 2022
12 Nov 2021 CS01 06/11/21 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.03.2022.
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 TM01 Termination of appointment of Julie Rose as a director on 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
07 Nov 2017 PSC01 Notification of Julie Rose as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Steven Victor Rose as a person with significant control on 6 April 2016
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
27 May 2015 CH01 Director's details changed for Julie Rose on 27 May 2015
27 May 2015 CH01 Director's details changed for Steven Victor Rose on 27 May 2015
27 May 2015 CH03 Secretary's details changed for Florence Margaret Rose on 27 May 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000