Advanced company searchLink opens in new window

M & S PLASTICS LIMITED

Company number 06570770

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 Mar 2017 MR01 Registration of charge 065707700008, created on 2 March 2017
09 Mar 2017 MR04 Satisfaction of charge 065707700004 in full
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Dec 2016 MR01 Registration of charge 065707700007, created on 8 December 2016
24 Aug 2016 MR01 Registration of charge 065707700006, created on 17 August 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 201
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
16 May 2016 AD03 Register(s) moved to registered inspection location 4 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB
16 May 2016 AD02 Register inspection address has been changed to 4 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Sep 2015 MR01 Registration of charge 065707700005, created on 11 September 2015
08 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 201
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
08 Jul 2015 AD01 Registered office address changed from 4 Greenhiws Business Park Enterprise Way Spennymoor Co Durham DL16 6JB to 4 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB on 8 July 2015
07 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 201
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
15 Jun 2014 CH01 Director's details changed for Mr Simon Christopher Davies on 8 October 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2021 under section 1088 of the Companies Act 2006
13 Jun 2014 MR01 Registration of charge 065707700004
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jan 2012 AP01 Appointment of Mr Simon Christopher Davies as a director
15 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders