ECO PLAST RECYCLING LIMITED
Status | ACTIVE |
Company No. | 08649950 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ECO PLAST RECYCLING LIMITED is an active private limited company with number 08649950. It was incorporated 10 years, 9 months, 20 days ago, on 14 August 2013. The company address is 803 Stratford Road, Birmingham, B11 4DA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
Old address: 45 Wells Green Road Solihull West Midlands B92 7PG
Change date: 2022-12-06
New address: 803 Stratford Road Birmingham B11 4DA
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Legacy
Date: 10 Jan 2020
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / sayed younus khan
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA England
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-07
Old address: 45 Wells Green Road Solihull B92 7PG United Kingdom
Documents
Some Companies
WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 10744799 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BROWNING AVENUE,SOUTHEND-ON-SEA,SS2 5HF
Number: | 08289022 |
Status: | ACTIVE |
Category: | Private Limited Company |
K C COMMERCIAL FINANCE LIMITED
13 STAINDROP ROAD,BISHOP AUCKLAND,DL14 9JU
Number: | 02805830 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11693837 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEW MILLS,LYDNEY,GL15 4ET
Number: | 06123178 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STUCLEY PLACE,LONDON,NW1 8NS
Number: | 11899592 |
Status: | ACTIVE |
Category: | Private Limited Company |