- Company Overview for BURY PLASTICS LIMITED (06806727)
- Filing history for BURY PLASTICS LIMITED (06806727)
- People for BURY PLASTICS LIMITED (06806727)
- Charges for BURY PLASTICS LIMITED (06806727)
- More for BURY PLASTICS LIMITED (06806727)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
08 Sep 2023 | AD01 | Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England to Bury Plastics Dale Street Industrial Estate Radcliffe Manchester M26 1AD on 8 September 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
17 May 2021 | PSC04 | Change of details for Mr Christopher Kitchen as a person with significant control on 16 January 2021 | |
17 May 2021 | PSC01 | Notification of Stephen James Hewart as a person with significant control on 16 January 2021 | |
17 May 2021 | PSC01 | Notification of Paul Robert Herrick as a person with significant control on 16 January 2021 | |
17 May 2021 | PSC07 | Cessation of Eric Mark Allcock as a person with significant control on 7 January 2019 | |
16 Mar 2021 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 5-7 New Road Radcliffe Manchester M26 1LS on 16 March 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Stephen James Hewart on 2 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Paul Robert Herrick on 2 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 53 York Street Heywood Lancs OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | AP01 | Appointment of Mr Stephen James Hewart as a director on 7 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Eric Mark Allcock as a director on 7 January 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates |