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)
22 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Mar 2012 AD01 Registered office address changed from Apartment 1 Swanland Hall Hall Park Swanland North Ferriby East Yorkshire HU14 3NW United Kingdom on 9 March 2012
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jul 2011 AD01 Registered office address changed from Tri-Ang House 1-5 Front Street Middleton on the Wolds Driffield East Yorkshire YO25 9UA United Kingdom on 27 July 2011
02 Feb 2011 AD01 Registered office address changed from Unit 1 Beckside Court Annie Reed Road Bevereley East Yorkshire HU17 0LF on 2 February 2011
02 Dec 2010 AAMD Amended accounts made up to 30 November 2009
26 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jun 2010 AP03 Appointment of Mrs Tina Lorraine Lind as a secretary
14 Jun 2010 TM02 Termination of appointment of Joanna Hornshaw as a secretary
16 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Terence David Lowndes on 8 November 2009
17 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 288c Secretary's change of particulars / joanna hornshaw / 30/11/2008
02 Dec 2008 288c Director's change of particulars / terry lowndes / 30/11/2008
02 Dec 2008 363a Return made up to 10/11/08; full list of members
29 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Feb 2008 CERTNM Company name changed\certificate issued on 27/02/08
27 Feb 2008 CERTNM Company name changed direct from china LIMITED\certificate issued on 03/03/08
27 Nov 2007 363s Return made up to 10/11/07; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: unit 2 beckside court annie reed road beverley east yorkshire HU17 0LF
16 Jan 2007 AA Total exemption full accounts made up to 30 November 2006