- Company Overview for PLASTOY LIMITED (05282786)
- Filing history for PLASTOY LIMITED (05282786)
- People for PLASTOY LIMITED (05282786)
- Charges for PLASTOY LIMITED (05282786)
- Insolvency for PLASTOY LIMITED (05282786)
- More for PLASTOY LIMITED (05282786)
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) |
---|---|---|---|
17 Feb 2017 | AP01 | Appointment of Mr Jack William Lowndes as a director on 17 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Liam Michael White as a director on 17 February 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 31 Laburnum Drive Beverley East Yorkshire HU17 9UQ to 26 Mill Dam Drive Beverley HU17 0WF on 3 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Unit 1 Priory Park East Henry Boot Way Hessle East Yorkshire HU4 7DY to 31 Laburnum Drive Beverley East Yorkshire HU17 9UQ on 26 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AP03 | Appointment of Mr Liam White as a secretary on 1 August 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Larissa Murrey as a secretary on 31 July 2014 | |
26 Jun 2014 | MR01 | Registration of charge 052827860002 | |
13 Jun 2014 | CH03 | Secretary's details changed for Mr Liam White on 28 May 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
08 May 2013 | AP03 | Appointment of Mr Liam White as a secretary | |
08 May 2013 | TM02 | Termination of appointment of Tina Lind as a secretary | |
03 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Terence David Lowndes on 10 November 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 31 Laburnum Drive Beverley North Humberside HU17 9UQ United Kingdom on 11 September 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from Unit 1 Priory Park East Henry Boot Way Hessle East Yorkshire HU4 7DY United Kingdom on 25 July 2012 | |
22 Jun 2012 | CERTNM |
Company name changed duplay LIMITED\certificate issued on 22/06/12
|
|
22 Jun 2012 | CONNOT | Change of name notice |