AINTREE PLASTICS (HOLDINGS) LIMITED
Company number 09983258
- Company Overview for AINTREE PLASTICS (HOLDINGS) LIMITED (09983258)
- Filing history for AINTREE PLASTICS (HOLDINGS) LIMITED (09983258)
- People for AINTREE PLASTICS (HOLDINGS) LIMITED (09983258)
- Charges for AINTREE PLASTICS (HOLDINGS) LIMITED (09983258)
- More for AINTREE PLASTICS (HOLDINGS) LIMITED (09983258)
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 |