WHS PLASTICS RUNCORN LTD
Status | ACTIVE |
Company No. | 04451965 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years |
Jurisdiction | England Wales |
SUMMARY
WHS PLASTICS RUNCORN LTD is an active private limited company with number 04451965. It was incorporated 22 years ago, on 30 May 2002. The company address is Water Orton Lane Water Orton Lane, Sutton Coldfield, B76 9BG, West Midlands.
Company Fillings
Certificate change of name company
Date: 02 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electron technical solutions LIMITED\certificate issued on 02/03/24
Documents
Accounts with accounts type full
Date: 06 Feb 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type full
Date: 07 Feb 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type full
Date: 04 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Peter Jonathan Rushton
Documents
Termination secretary company with name termination date
Date: 13 Aug 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-26
Officer name: Peter Jonathan Rushton
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type full
Date: 15 Mar 2021
Action Date: 01 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Appoint person director company with name date
Date: 01 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Nicholson
Appointment date: 2020-03-01
Documents
Accounts with accounts type full
Date: 29 Jan 2020
Action Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-26
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-30
Officer name: Colin David Sarson
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Schofield
Termination date: 2019-04-30
Documents
Accounts with accounts type full
Date: 07 Jan 2019
Action Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-27
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type full
Date: 28 Nov 2017
Action Date: 28 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-28
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type full
Date: 26 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type full
Date: 29 Jan 2016
Action Date: 01 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type full
Date: 05 Dec 2014
Action Date: 02 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Miscellaneous
Date: 03 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Accounts with accounts type full
Date: 23 Jan 2014
Action Date: 26 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type full
Date: 17 Jan 2013
Action Date: 27 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type full
Date: 16 Nov 2011
Action Date: 29 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type full
Date: 25 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Mr Steven Schofield
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 01 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-01
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2008
Action Date: 02 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-02
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 27 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-27
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2004
Action Date: 02 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-02
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/06/02--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: 1 park row leeds LS1 5AB
Documents
Legacy
Date: 21 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 30/04/03
Documents
Legacy
Date: 21 Jun 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/06/02
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CORNWALL HOUSE,BIRMINGHAM,B3 1AP
Number: | 10068471 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSAY HOUSE,GRANGE PARK,N21 1RA
Number: | 08337355 |
Status: | ACTIVE |
Category: | Private Limited Company |
GYNAECOLOGY CANCER RESEARCH FUND
15B BERGHEM MEWS,LONDON,W14 0HN
Number: | 04370087 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1A HILTON ROAD,STOCKPORT,SK12 2JU
Number: | 11475461 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 03826398 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002322 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |