Advanced company searchLink opens in new window

ANGLIA PLASTICS LIMITED

Company number 07018210

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)
04 May 2016 AA Accounts for a small company made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from Elland Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1TU to 68 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UA on 18 April 2016
23 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
20 May 2015 AA Accounts for a small company made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
24 Apr 2014 AA Accounts for a small company made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 CH01 Director's details changed for Mr Neil James Ian Driver on 1 July 2012
19 Jun 2013 TM01 Termination of appointment of Alan Driver as a director
02 May 2013 AA Accounts for a small company made up to 31 December 2012
09 Nov 2012 CH01 Director's details changed for Neil James Ian Driver on 1 October 2012
09 Nov 2012 CH03 Secretary's details changed for Neil James Ian Driver on 1 October 2012
19 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a small company made up to 31 December 2011
16 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Steven Mesher on 1 October 2009
31 Dec 2009 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
14 Sep 2009 NEWINC Incorporation