Advanced company searchLink opens in new window

JOHN FREDERICKS PLASTICS LIMITED

Company number 04226877

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)
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
  • GBP 10,000
14 Jan 2011 SH20 Statement by directors
14 Jan 2011 CAP-SS Solvency statement dated 11/01/11
14 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 11/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
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