A14 BUILDING PLASTICS LIMITED
Status | ACTIVE |
Company No. | 07058612 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
A14 BUILDING PLASTICS LIMITED is an active private limited company with number 07058612. It was incorporated 14 years, 5 months, 2 days ago, on 27 October 2009. The company address is 10 Canberra House 10 Canberra House, Corby, NN17 5JG, Northamptonshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Elizabeth Robinson
Notification date: 2022-02-22
Documents
Cessation of a person with significant control
Date: 04 Oct 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Edward Seymour
Cessation date: 2022-02-22
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: John Edward Seymour
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change account reference date company current extended
Date: 15 Sep 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-08
Officer name: Mr Vincenzo Guidera
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vicenzo Guidera
Change date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital allotment shares
Date: 21 Aug 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2012-02-01
Documents
Capital allotment shares
Date: 21 Jun 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-01
Capital : 110 GBP
Documents
Second filing of form with form type
Date: 09 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holly Langley
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vicenzo Guidera
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Seymour
Documents
Capital allotment shares
Date: 08 Dec 2011
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company previous extended
Date: 18 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-09
Old address: 48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN England
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Holly Louise Bishton
Change date: 2010-04-01
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Old address: 48a Arnhill Road Gretton Northamptonshire NN17 3DN United Kingdom
Change date: 2009-11-12
Documents
Termination secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Documents
Some Companies
ANCHOR BUILDING DEVELOPMENTS LTD
11 BARONS ROAD,YELVERTON,PL20 6NG
Number: | 03086937 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 GREENKEEPERS ROAD,BEDFORD,MK40 4GW
Number: | 07473037 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TURNPIKE LANE,LONDON,N8 0PT
Number: | 10585587 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 24,BRADFORD,BD8 7AT
Number: | 11829894 |
Status: | ACTIVE |
Category: | Private Limited Company |
NENE COURT RESIDENTS MANAGEMENT COMPANY LIMITED
ARTISANS'HOUSE,NORTHAMPTON,NN4 7BF
Number: | 05484775 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 - 138 BOROUGH HIGH STREET,LONDON,SE1 1LB
Number: | 09183283 |
Status: | ACTIVE |
Category: | Private Limited Company |