CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 13th, May 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 12th April 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th April 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 18th, April 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th November 2019
filed on: 27th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP03 |
On 23rd May 2019, company appointed a new person to the position of a secretary
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd May 2019
filed on: 23rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 23rd May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd May 2019
filed on: 23rd, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th June 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 2.00 GBP
|
capital |
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 26th March 2013 secretary's details were changed
filed on: 26th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2012
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 24th, November 2010
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, August 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed premier plastics trowbridge LTDcertificate issued on 26/08/10
filed on: 26th, August 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd August 2010
|
change of name |
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2010
filed on: 24th, March 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Town Mill Mill Road Radstock BA34JW United Kingdom on 28th October 2009
filed on: 28th, October 2009
|
address |
Free Download
(1 page)
|
CH03 |
On 3rd July 2009 secretary's details were changed
filed on: 28th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2009
|
incorporation |
Free Download
(14 pages)
|