- Company Overview for UK PLASTICS (WALSALL) LTD (06751301)
- Filing history for UK PLASTICS (WALSALL) LTD (06751301)
- People for UK PLASTICS (WALSALL) LTD (06751301)
- Charges for UK PLASTICS (WALSALL) LTD (06751301)
- More for UK PLASTICS (WALSALL) LTD (06751301)
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) |
---|---|---|---|
02 Aug 2016 | MR01 | Registration of charge 067513010007, created on 29 July 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jun 2016 | MR01 | Registration of charge 067513010006, created on 20 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Dec 2013 | MR01 | Registration of charge 067513010005 | |
05 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jul 2013 | AAMD | Amended accounts made up to 31 October 2011 | |
20 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
30 Sep 2012 | TM01 | Termination of appointment of Abdul Rehman as a director | |
17 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 May 2012 | CH01 | Director's details changed for Shezad Abdul-Rehman on 14 August 2010 | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 May 2012 | AD01 | Registered office address changed from Unit 4 Priory Business Park Aston Hall Road Aston Birmingham West Midlands B6 7LA on 23 May 2012 | |
22 May 2012 | AP01 | Appointment of Mr Abdul Rehman as a director | |
20 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Shezad Abdul-Rehman on 1 November 2011 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
15 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders |