PLASTICS 4 PERFORMANCE LIMITED
Status | ACTIVE |
Company No. | 06416992 |
Category | Private Limited Company |
Incorporated | 02 Nov 2007 |
Age | 16 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PLASTICS 4 PERFORMANCE LIMITED is an active private limited company with number 06416992. It was incorporated 16 years, 6 months, 29 days ago, on 02 November 2007. The company address is Unit 5 Belmont Works Unit 5 Belmont Works, Bolton, BL7 8AG.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Resolution
Date: 15 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Mar 2023
Action Date: 22 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-22
Capital : 102 GBP
Documents
Capital allotment shares
Date: 10 Mar 2023
Action Date: 22 Feb 2023
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-28
Officer name: Karen Lesley Mulholland
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Davenport
Change date: 2012-10-05
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-05
Officer name: Ms Eileen Davenport
Documents
Change person secretary company with change date
Date: 15 Nov 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Eileen Davenport
Change date: 2013-10-05
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Lesley Mulholland
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Davenport
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Old address: Unit 5 Belmont Works Egerton Road Belmont Lancashire BL7 8BN
Change date: 2012-02-13
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William James White
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Davenport
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from unit 1, pearlbrook industrial estate, chorley new road, horwich, bolton BL6 5PX
Documents
Legacy
Date: 01 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 02/11/07--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
58 BEARDMORE WAY,CLYDEBANK,G81 4HT
Number: | SC277290 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRB AUTOMOTIVE ENGINEERING LIMITED
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 10926970 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREE HOUSE,CHALFONT ST GILES,HP8 4AN
Number: | 07310250 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN GENTLE CONSULTANCY LIMITED
"WINDRUSH" 55 MONUMENT LANE,IRONVILLE,NG16 5PJ
Number: | 04717448 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEEN'S PLACE,MORLEY,LS27 8HG
Number: | 11059348 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAILORED CATERING SOLUTIONS LTD
30 OAKTREE AVENUE,LONDON,N13 5RW
Number: | 11400340 |
Status: | ACTIVE |
Category: | Private Limited Company |