Advanced company searchLink opens in new window

K.A.M. PLASTICS LTD

Company number 08428412

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)
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
  • GBP 100
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
  • GBP 100
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