NORTHAMPTON PLASTER CO LIMITED

27 St. Cuthberts Street, Bedford, MK40 3JG, England
StatusACTIVE
Company No.09670303
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

NORTHAMPTON PLASTER CO LIMITED is an active private limited company with number 09670303. It was incorporated 8 years, 10 months, 26 days ago, on 03 July 2015. The company address is 27 St. Cuthberts Street, Bedford, MK40 3JG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Melanie Dickerson

Change date: 2023-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Dickerson

Notification date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Dickerson

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Wilson

Change date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

New address: 27 st. Cuthberts Street Bedford MK40 3JG

Old address: 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOGEE PARTNERSHIP LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:10762130
Status:ACTIVE
Category:Private Limited Company

BIGFLIP LIMITED

THE QUADRANT SEALE HAYNE,NEWTON ABBOT,TQ12 6NQ

Number:04663274
Status:ACTIVE
Category:Private Limited Company

EAST PARK CARE CENTRE LIMITED

EAST PARK, JEFFREYSTON,PEMBROKESHIRE,SA68 0RE

Number:06041592
Status:ACTIVE
Category:Private Limited Company

KIWISUN LTD

270 BATTERSEA PARK ROAD,LONDON,SW11 3BS

Number:08221952
Status:ACTIVE
Category:Private Limited Company

SUNNYBANK CAR SALES LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:11188548
Status:ACTIVE
Category:Private Limited Company
Number:OC303945
Status:ACTIVE
Category:Limited Liability Partnership

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