- Company Overview for ACCRINGTON PLASTICS LTD (07209243)
- Filing history for ACCRINGTON PLASTICS LTD (07209243)
- People for ACCRINGTON PLASTICS LTD (07209243)
- More for ACCRINGTON PLASTICS LTD (07209243)
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) |
---|---|---|---|
06 Nov 2024 | CH01 | Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Christopher Anthony Empson on 5 November 2024 | |
30 Sep 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
02 Jul 2024 | AD01 | Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Sep 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
29 Sep 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
25 Nov 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
19 Nov 2021 | PSC07 | Cessation of Ian Entwistle as a person with significant control on 11 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Sharon Jane Entwistle as a person with significant control on 11 November 2021 | |
19 Nov 2021 | PSC02 | Notification of Specialist Building Products Limited as a person with significant control on 11 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Ian Entwistle as a director on 11 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Sharon Jane Entwistle as a director on 11 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Andrew Phillip Rutter as a director on 11 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Christopher Anthony Empson as a director on 11 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 28 - 28 Willow Street Accrington Lancashire BB5 1LP England to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 19 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of Ian Entwistle as a person with significant control on 31 March 2017 | |
09 Nov 2021 | PSC04 | Change of details for Mrs Sharon Jane Scowcroft as a person with significant control on 23 October 2018 | |
09 Nov 2021 | PSC04 | Change of details for Mr Ian Entwistle as a person with significant control on 1 April 2017 | |
09 Nov 2021 | PSC01 | Notification of Sharon Scowcroft as a person with significant control on 1 April 2017 | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
21 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 |