- 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) |
---|---|---|---|
29 Jun 2020 | PSC07 | Cessation of Mark Terence Henry as a person with significant control on 1 October 2019 | |
29 Jun 2020 | TM01 | Termination of appointment of Anthony John Howard as a director on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Mark Terence Henry as a director on 29 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Karl Redfield as a director on 29 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
30 Mar 2020 | PSC02 | Notification of G. P. Pallets Limited as a person with significant control on 4 October 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
29 Jan 2019 | PSC07 | Cessation of Isaac Redfield as a person with significant control on 8 January 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
25 Sep 2017 | PSC04 | Change of details for Mr Mark Terence Henry as a person with significant control on 19 July 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Mark Terence Henry on 19 July 2017 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
13 Mar 2017 | CH03 | Secretary's details changed for Mr Isaac Redfield on 1 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Mark Terence Henry on 1 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Anthony John Howard on 1 March 2017 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Mar 2015 | CH03 | Secretary's details changed for Mr Isaac Redfield on 1 March 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from C/O K.A.M. Plastics Ltd Birchin Way Grimsby N E Lincolnshire DN31 2SG to Office G6 Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AG on 18 December 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |