GENERAL ALL PURPOSE PLASTICS GROUP LIMITED

Partnership Way Partnership Way, Blackburn, BB1 2QP, Lancashire
StatusACTIVE
Company No.05635001
CategoryPrivate Limited Company
Incorporated24 Nov 2005
Age18 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GENERAL ALL PURPOSE PLASTICS GROUP LIMITED is an active private limited company with number 05635001. It was incorporated 18 years, 5 months, 5 days ago, on 24 November 2005. The company address is Partnership Way Partnership Way, Blackburn, BB1 2QP, Lancashire.



Company Fillings

Accounts with accounts type group

Date: 27 Feb 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2023

Action Date: 28 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-28

Made up date: 2022-05-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-11-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement

Date: 16 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Original description: 26/07/21 Statement of Capital gbp 4628125.44

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Simon Martyn Terry Brayshaw

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Craig Greensmith

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Abigail Alicia Rayner

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Barry John Elmer

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Abigail Alicia Rayner

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew Craig Greensmith

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr Matthew Craig Greensmith

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mrs Abigail Alicia Rayner

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-24

Capital : 4,628,125.44 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-24

Documents

View document PDF

Resolution

Date: 07 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Second filing of form with form type

Date: 09 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Date: 2012-05-31

Capital : 4,627,881 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Martyn Terry Brayshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 29/05/09\gbp si 1000000@1=1000000\gbp ic 200/1000200\

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/05/09

Documents

View document PDF

Resolution

Date: 31 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 30/05/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/11/05

Documents

View document PDF

Statement of affairs

Date: 19 Jun 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si 200@1=200 £ ic 200/400

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/11/05--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATAMAN TRADING LIMITED

OFFICE G02 20 OSRAM ROAD,WEMBLEY,HA9 7NG

Number:03746572
Status:ACTIVE
Category:Private Limited Company
Number:10769066
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 155 LIMITED

7TH FLOOR,LONDON,EC1N 2HT

Number:08925227
Status:ACTIVE
Category:Private Limited Company

MHDS&MUNOZ LIMITED

1B ERMIN STREET,SWINDON,SN3 4RH

Number:11650433
Status:ACTIVE
Category:Private Limited Company

MSB PROPERTY INVESTMENTS LTD

1257 STRATFORD ROAD,BIRMINGHAM,B28 9AJ

Number:11601842
Status:ACTIVE
Category:Private Limited Company

PRD HEALTHCARE LIMITED

394 PINNER ROAD,NORTH HARROW,HA2 6EF

Number:11915857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source