Advanced company searchLink opens in new window

UK PLASTICS (WALSALL) LTD

Company number 06751301

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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