- Company Overview for ESSEX PLASTICS LIMITED (07896795)
- Filing history for ESSEX PLASTICS LIMITED (07896795)
- People for ESSEX PLASTICS LIMITED (07896795)
- More for ESSEX PLASTICS LIMITED (07896795)
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) |
---|---|---|---|
15 Oct 2024 | PSC01 | Notification of Natasha Skinner as a person with significant control on 28 June 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
04 Jul 2024 | PSC01 | Notification of Mark Skinner as a person with significant control on 28 June 2024 | |
04 Jul 2024 | PSC07 | Cessation of Ronald Terence Green as a person with significant control on 28 June 2024 | |
04 Jul 2024 | PSC07 | Cessation of Diane Carol Green as a person with significant control on 28 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Ronald Terence Green as a director on 28 June 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from , 1st Floor 19 Clifftown Road, Southend-on-Sea, Essex, SS1 1AB, United Kingdom to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 4 July 2024 | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | TM01 | Termination of appointment of Diane Carol Green as a director on 20 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr Mark Anthony Skinner as a director on 24 May 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jan 2023 | PSC04 | Change of details for Mr Ronald Terence Green as a person with significant control on 6 April 2016 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
31 Aug 2021 | PSC04 | Change of details for Mrs Diane Carol Green as a person with significant control on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mrs Diane Carol Green on 31 August 2021 | |
31 Aug 2021 | PSC04 | Change of details for Mr Ronald Terence Green as a person with significant control on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Ronald Terence Green on 31 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from , Rickard Luckin Limited 1st Floor, 19 Clifftown Road, Southend-on-Sea, Essex, SS1 1AB, United Kingdom to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 31 August 2021 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Ronald Terence Green on 22 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates |