A.S. RUBBER & PLASTICS LIMITED
Status | ACTIVE |
Company No. | 03124058 |
Category | Private Limited Company |
Incorporated | 09 Nov 1995 |
Age | 28 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
A.S. RUBBER & PLASTICS LIMITED is an active private limited company with number 03124058. It was incorporated 28 years, 6 months, 23 days ago, on 09 November 1995. The company address is Elwell Street Elwell Street, West Midlands, B70 0DN.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-18
Psc name: Mrs Patricia Irene Weale
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-18
Psc name: Mrs Patricia Irene Weale
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-14
Psc name: Mr Steven Lee Weale
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-14
Officer name: Mr Steven Lee Weale
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-14
Psc name: Mr Steven Lee Weale
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-14
Officer name: Mr Steven Lee Weale
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital variation of rights attached to shares
Date: 09 Feb 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Feb 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Termination director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Weale
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Haynes
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Old address: Unit 5/6a Old Park Road Ind Est Wednesbury West Midlands WS10 9LR
Change date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 14 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Joanne Haynes
Change date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Appoint person director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lee Weale
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur James Weale
Change date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Resolution
Date: 08 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 17/06/02 from: unit 9-10 park road industrial estate old park road wednesbury west midlands WS10 9LR
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/98; no change of members
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 14/07/98 from: 48 wood lane streetly sutton coldfield west midlands B74 3LR
Documents
Accounts with accounts type full
Date: 02 Apr 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/97; no change of members
Documents
Legacy
Date: 11 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/96; full list of members
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 09/11/95--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 16/01/96 from: somerset house temple street birmingham west midlands B2 5DN
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
94 HUNTINGDON ROAD,EAST FINCHLEY,N2 9DU
Number: | 10525694 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH VIEW GARDENS 18,GRAYS,RM17 6TD
Number: | 08790879 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL VIEW,CONGRESBURY,BS49 5BD
Number: | 07172232 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOBAR JOINTING & EXCAVATIONS SERVICES LIMITED
18 OLD HOUSE CLOSE,BARNSLEY,S73 0QS
Number: | 06128390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL HOUSE 3 CHARTWELL DRIVE,LEICESTER,LE18 2FL
Number: | 05662791 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH MARINE LABORATORY,PLYMOUTH,PL1 3DH
Number: | 04232750 |
Status: | ACTIVE |
Category: | Private Limited Company |