Advanced company searchLink opens in new window

AINTREE PLASTICS (HOLDINGS) LIMITED

Company number 09983258

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)
17 Jul 2024 AA Full accounts made up to 31 December 2023
12 Mar 2024 MR01 Registration of charge 099832580005, created on 6 March 2024
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 MR04 Satisfaction of charge 099832580003 in full
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
18 Nov 2020 MR04 Satisfaction of charge 099832580001 in full
08 Sep 2020 MR01 Registration of charge 099832580004, created on 3 September 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Phillip Robert Millward as a director on 8 January 2020
08 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 8 January 2020
06 Oct 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Feb 2019 PSC07 Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019
01 Feb 2019 PSC02 Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016
08 Oct 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Feb 2018 AP01 Appointment of Mr Phillip Robert Millward as a director on 1 January 2018
08 Nov 2017 AD01 Registered office address changed from Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017
02 Aug 2017 AA Full accounts made up to 31 December 2016