- Company Overview for BUZZ PLASTIC PRODUCTS LIMITED (04369501)
- Filing history for BUZZ PLASTIC PRODUCTS LIMITED (04369501)
- People for BUZZ PLASTIC PRODUCTS LIMITED (04369501)
- Charges for BUZZ PLASTIC PRODUCTS LIMITED (04369501)
- More for BUZZ PLASTIC PRODUCTS LIMITED (04369501)
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
|
|
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
|
|
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
|
|
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 |