TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vannplastic LIMITEDcertificate issued on 21/11/22
filed on: 21st, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Sep 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(22 pages)
|
AP04 |
On Fri, 12th Feb 2016, company appointed a new person to the position of a secretary
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, January 2016
| resolution
|
Free Download
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Riverside House, River Lane Saltney, Chester Cheshire CH4 8RQ on Fri, 13th Nov 2015 to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Oct 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 32500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 32500.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 31st Jan 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Jan 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2011: 32500.00 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(4 pages)
|
CH03 |
On Sat, 19th Feb 2011 secretary's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Feb 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Feb 2010 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 3rd Mar 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 26th Feb 2009 with complete member list
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 9th Mar 2007 with complete member list
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1700 shares on Mon, 12th Feb 2007. Value of each share 1 £, total number of shares: 30700.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 11th, October 2006
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 2500 shares on Fri, 10th Mar 2006. Value of each share 1 £, total number of shares: 29000.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 27th Feb 2006 with complete member list
filed on: 27th, February 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 26th, October 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 23rd Mar 2005 with complete member list
filed on: 23rd, March 2005
| annual return
|
Free Download
(3 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Wed, 23rd Mar 2005
annual return
|
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 16th, March 2005
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 6500 shares on Mon, 7th Mar 2005. Value of each share 1 £, total number of shares: 26500.
filed on: 16th, March 2005
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/02/05
filed on: 16th, March 2005
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2003
filed on: 4th, October 2004
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 12th Mar 2004 with complete member list
filed on: 12th, March 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2002
filed on: 28th, October 2003
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 4th Mar 2003 with complete member list
filed on: 4th, March 2003
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Tue, 4th Mar 2003
annual return
|
|
88(2)R |
Alloted 19999 shares on Tue, 19th Feb 2002. Value of each share 1 £, total number of shares: 20000.
filed on: 22nd, July 2002
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/03 to 31/12/02
filed on: 25th, June 2002
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 8th Mar 2002 New director appointed
filed on: 8th, March 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 8th Mar 2002 Secretary resigned
filed on: 8th, March 2002
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Mar 2002 Director resigned
filed on: 8th, March 2002
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 8th Mar 2002 New secretary appointed;new director appointed
filed on: 8th, March 2002
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2002
| incorporation
|
Free Download
(15 pages)
|