- Company Overview for B & D PLASTICS (MIDLANDS) LIMITED (10932196)
- Filing history for B & D PLASTICS (MIDLANDS) LIMITED (10932196)
- People for B & D PLASTICS (MIDLANDS) LIMITED (10932196)
- Charges for B & D PLASTICS (MIDLANDS) LIMITED (10932196)
- More for B & D PLASTICS (MIDLANDS) LIMITED (10932196)
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) |
---|---|---|---|
21 Jan 2025 | PSC05 | Change of details for Flowmax Limited as a person with significant control on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Gerhard Van Vuuren on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Ms Lucy Katherine Cubitt on 21 January 2025 | |
02 Jan 2025 | MR01 | Registration of charge 109321960001, created on 23 December 2024 | |
02 Jan 2025 | MR01 | Registration of charge 109321960002, created on 23 December 2024 | |
07 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 21 October 2024
|
|
30 Oct 2024 | MA | Memorandum and Articles of Association | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2024 | SH08 | Change of share class name or designation | |
24 Oct 2024 | AP01 | Appointment of Ms Lucy Katherine Cubitt as a director on 21 October 2024 | |
22 Oct 2024 | PSC02 | Notification of Flowmax Limited as a person with significant control on 21 October 2024 | |
22 Oct 2024 | PSC07 | Cessation of David Michael Arnold as a person with significant control on 21 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Gerhard Van Vuuren as a director on 21 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Graham Morrell as a director on 21 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 57 High Street Rowley Regis B65 0EH England to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 22 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Mitchell Lee Holmes as a director on 21 October 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
15 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
03 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates |