Advanced company searchLink opens in new window

MAYNARD & HARRIS PLASTICS (UK) LIMITED

Company number 04669525

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)
06 May 2021 TM01 Termination of appointment of Doug Mark Muttitt as a director on 30 April 2021
19 Jan 2021 MR04 Satisfaction of charge 046695250009 in full
19 Jan 2021 MR01 Registration of charge 046695250010, created on 18 January 2021
13 Jan 2021 AP01 Appointment of Mr Joe Joynal Rahman as a director on 12 January 2021
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
03 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
16 Jan 2020 SH02 Consolidation of shares on 10 January 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2019 SH20 Statement by Directors
30 Sep 2019 SH19 Statement of capital on 30 September 2019
  • GBP 1
30 Sep 2019 CAP-SS Solvency Statement dated 30/09/19
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 30/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,850,000.02
30 Sep 2019 TM01 Termination of appointment of David Duffield as a director on 30 September 2019
23 Jul 2019 TM02 Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019
23 Jul 2019 AP03 Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019
15 Jul 2019 AP01 Appointment of Mr Jason Kent Greene as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of Simon John Kesterton as a director on 1 July 2019
15 Jul 2019 AP01 Appointment of Mr Mark William Miles as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 1 July 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
19 Jun 2018 MR01 Registration of charge 046695250009, created on 18 June 2018