- Company Overview for K.A.M. PLASTICS LTD (08428412)
- Filing history for K.A.M. PLASTICS LTD (08428412)
- People for K.A.M. PLASTICS LTD (08428412)
- Registers for K.A.M. PLASTICS LTD (08428412)
- More for K.A.M. PLASTICS LTD (08428412)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Timothy Andrew Burgess as a director on 1 June 2023 | |
31 May 2023 | TM02 | Termination of appointment of Kelly Louise Scott as a secretary on 22 June 2022 | |
26 Apr 2023 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS | |
03 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Karl Redfield on 30 March 2023 | |
06 Mar 2023 | PSC05 | Change of details for G. P. Pallets Limited as a person with significant control on 2 March 2023 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
09 Mar 2022 | AD03 | Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ | |
08 Mar 2022 | CH01 | Director's details changed for Mr Karl Redfield on 8 March 2022 | |
08 Mar 2022 | PSC05 | Change of details for G. P. Pallets Limited as a person with significant control on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Unit 10 Worldwide Way Kiln Lane Stallingborough North Lincolnshire DN41 8DY United Kingdom to Unit 7, Peryton Park Peryton Way Europarc Grimsby Lincolnshire DN37 9TL on 8 March 2022 | |
03 Mar 2022 | AD02 | Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ | |
02 Mar 2022 | PSC05 | Change of details for G. P. Pallets Limited as a person with significant control on 2 March 2022 | |
13 Sep 2021 | TM02 | Termination of appointment of Isaac Redfield as a secretary on 13 September 2021 | |
13 Sep 2021 | AP03 | Appointment of Mrs Kelly Louise Scott as a secretary on 13 September 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from Office G6 Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AG to Unit 10 Worldwide Way Kiln Lane Stallingborough North Lincolnshire DN41 8DY on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Karl Redfield on 13 September 2021 | |
13 Sep 2021 | PSC05 | Change of details for G. P. Pallets Limited as a person with significant control on 13 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jun 2020 | PSC07 | Cessation of Anthony John Howard as a person with significant control on 1 October 2019 |