- Company Overview for PLASTIC PEN LIMITED (06828101)
- Filing history for PLASTIC PEN LIMITED (06828101)
- People for PLASTIC PEN LIMITED (06828101)
- More for PLASTIC PEN LIMITED (06828101)
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) |
---|---|---|---|
01 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 28 August 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 33 Countess Close Merley Wimborne Dorset BH21 1UJ on 16 April 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
13 Dec 2011 | AP01 | Appointment of Mr Geoffrey John James as a director | |
12 Dec 2011 | AP03 | Appointment of Mrs Clare Penelope James as a secretary | |
12 Dec 2011 | TM01 | Termination of appointment of Janet Leto as a director | |
12 Dec 2011 | TM02 | Termination of appointment of Martin Eaton as a secretary | |
01 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Janet Rosemary Leto on 24 February 2010 | |
24 Feb 2009 | NEWINC | Incorporation |