- Company Overview for B2B INJECTION MOULDING LTD (11786240)
- Filing history for B2B INJECTION MOULDING LTD (11786240)
- People for B2B INJECTION MOULDING LTD (11786240)
- Charges for B2B INJECTION MOULDING LTD (11786240)
- More for B2B INJECTION MOULDING LTD (11786240)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
25 Aug 2022 | AD01 | Registered office address changed from 6a and 6B Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW England to Nest Road Felling Industrial Estate Gateshead Tyne + Wear NE10 0ES on 25 August 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
05 Nov 2019 | SH08 | Change of share class name or designation | |
05 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | PSC01 | Notification of Patrick Connolly as a person with significant control on 22 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Patrick Connolly as a director on 22 October 2019 | |
29 Oct 2019 | PSC07 | Cessation of Dawn Flynn as a person with significant control on 22 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Collingwood House 6a and 6B Westway Ind Park Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW England to 6a and 6B Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 21 October 2019 | |
02 Aug 2019 | MR01 | Registration of charge 117862400001, created on 24 July 2019 | |
26 Jul 2019 | AA01 | Current accounting period extended from 31 January 2020 to 30 June 2020 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-24
|