Advanced company searchLink opens in new window

PLASTOY LIMITED

Company number 05282786

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)
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
  • GBP 2
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
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-06-19
22 Jun 2012 CONNOT Change of name notice