- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|