SH01 |
101.00 GBP is the capital in company's statement on Tuesday 24th January 2023
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Magdalen Road Tetbury GL8 8LG. Change occurred on Friday 12th November 2021. Company's previous address: 422 Edgware Road Marylebone London W2 1EG.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 422 Edgware Road Marylebone London W2 1EG. Change occurred on Tuesday 9th November 2021. Company's previous address: 17 Magdalen Road Tetbury GL8 8LG England.
filed on: 9th, November 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Magdalen Road Tetbury GL8 8LG. Change occurred on Friday 18th June 2021. Company's previous address: 21 Stevenson Close Barnet Hertfordshire EN5 1DR.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Stevenson Close Barnet Hertfordshire EN5 1DR. Change occurred on Tuesday 15th June 2021. Company's previous address: 17 Magdalen Road Tetbury Gloucestershire GL8 8LG.
filed on: 15th, June 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 14th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Wednesday 8th February 2012 from C/O C/O Leigh Atley 17 Magdalen Road Tetbury Gloucestershire GL8 8LG United Kingdom
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Friday 31st December 2010
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th December 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 16th January 2012 from Unit 4E Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th December 2010
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 27th January 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/12/2007
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/2008 from unit 107 aston down stroud gloucestershire GL6 8HR
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cpr group (uk) LIMITEDcertificate issued on 30/05/08
filed on: 27th, May 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 13th March 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed express polymers (europe) limite dcertificate issued on 16/11/07
filed on: 16th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed express polymers (europe) limite dcertificate issued on 16/11/07
filed on: 16th, November 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 21st September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 21st September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/10/07
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/10/07
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, May 2007
| incorporation
|
Free Download
(19 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, May 2007
| incorporation
|
Free Download
(19 pages)
|
CERTNM |
Company name changed trading plastics LIMITEDcertificate issued on 04/05/07
filed on: 4th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trading plastics LIMITEDcertificate issued on 04/05/07
filed on: 4th, May 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2006
| incorporation
|
Free Download
(22 pages)
|