- Company Overview for DOUGLAS BAKER PLASTICS LIMITED (15091098)
- Filing history for DOUGLAS BAKER PLASTICS LIMITED (15091098)
- People for DOUGLAS BAKER PLASTICS LIMITED (15091098)
- Charges for DOUGLAS BAKER PLASTICS LIMITED (15091098)
- More for DOUGLAS BAKER PLASTICS LIMITED (15091098)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Sep 2024 | PSC04 | Change of details for Mr Jonathan Wilkinson as a person with significant control on 29 September 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
16 Sep 2024 | PSC04 | Change of details for Mr Simon Charles Peter Ognall as a person with significant control on 29 September 2023 | |
16 Sep 2024 | PSC01 | Notification of Jenine Sarah Lloyd as a person with significant control on 29 September 2023 | |
16 Sep 2024 | PSC01 | Notification of Benjamin Frank Lloyd as a person with significant control on 29 September 2023 | |
09 Nov 2023 | CERTNM |
Company name changed db plastics LIMITED\certificate issued on 09/11/23
|
|
09 Nov 2023 | CONNOT | Change of name notice | |
13 Oct 2023 | PSC04 | Change of details for Mr Jonathan Wilkinson as a person with significant control on 29 September 2023 | |
11 Oct 2023 | MR01 | Registration of charge 150910980001, created on 29 September 2023 | |
09 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
09 Oct 2023 | AP01 | Appointment of Mr Benjamin Frank Lloyd as a director on 29 September 2023 | |
23 Aug 2023 | AA01 | Current accounting period shortened from 31 August 2024 to 30 June 2024 | |
23 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-23
|