- Company Overview for JOHN FREDERICKS PLASTICS LIMITED (04226877)
- Filing history for JOHN FREDERICKS PLASTICS LIMITED (04226877)
- People for JOHN FREDERICKS PLASTICS LIMITED (04226877)
- Charges for JOHN FREDERICKS PLASTICS LIMITED (04226877)
- More for JOHN FREDERICKS PLASTICS LIMITED (04226877)
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) |
---|---|---|---|
04 May 2012 | TM01 | Termination of appointment of Raymond Byford as a director | |
04 May 2012 | TM02 | Termination of appointment of Karen Byford as a secretary | |
04 May 2012 | TM01 | Termination of appointment of Martin Byford as a director | |
04 May 2012 | AP01 | Appointment of Mr Paul Brian Mcmanus as a director | |
04 May 2012 | AP01 | Appointment of Mr Stephen Derek Stone as a director | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 | |
03 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
03 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
31 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
14 Jan 2011 | CC04 | Statement of company's objects | |
14 Jan 2011 | SH19 |
Statement of capital on 14 January 2011
|
|
14 Jan 2011 | SH20 | Statement by directors | |
14 Jan 2011 | CAP-SS | Solvency statement dated 11/01/11 | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | AA | Full accounts made up to 30 April 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
19 Mar 2010 | AD01 | Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 19 March 2010 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |