TM01 |
Wed, 22nd Nov 2023 - the day director's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Nov 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Nov 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, November 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(27 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, November 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 5th Mar 2019
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Dec 2021
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 1st, October 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, October 2021
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, October 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Aug 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(28 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 2nd, March 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, March 2021
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 2nd, March 2021
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, February 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, February 2021
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, February 2021
| other
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2021
| resolution
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, January 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, December 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Mar 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097981260003, created on Fri, 28th Sep 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Jan 2018 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097981260002, created on Tue, 19th Dec 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(28 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 11th Dec 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 11th Dec 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097981260001, created on Fri, 30th Oct 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(22 pages)
|
CERTNM |
Company name changed faerch plast ii LTDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2015. New Address: Faerch Plast Fleets Lane Poole Dorset BH15 3BT. Previous address: Damson Way Dragonville Industrial Estate Durham DH1 2YN United Kingdom
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 1.00 GBP
capital
|
|