Advanced company searchLink opens in new window

BUZZ PLASTIC PRODUCTS LIMITED

Company number 04369501

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)
02 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
13 Feb 2014 CH01 Director's details changed for John Prigmore on 6 March 2013
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Marc Sharpes on 7 February 2013
08 Oct 2012 AP01 Appointment of Marc Sharpes as a director
04 Sep 2012 CERTNM Company name changed b & j parr plastic products LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-24
04 Sep 2012 CONNOT Change of name notice
13 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Mar 2012 AD01 Registered office address changed from Station Hill Off Grove Street Mansfield Woodhouse Nottinghamshire NG19 8BZ on 21 March 2012
22 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of Brian Parr as a director
11 May 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AP01 Appointment of Mr Brian Parr as a director
24 Feb 2011 AD01 Registered office address changed from 38 Doncaster Road Barnsley South Yorks S70 1TL on 24 February 2011
21 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
26 May 2010 CERTNM Company name changed buzz inc. LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-02-22
26 May 2010 CONNOT Change of name notice
18 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for John Prigmore on 7 February 2010
29 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Feb 2009 363a Return made up to 07/02/09; full list of members