Andel Plastics Ltd was founded on 24 September 1975 and are based in West Midlands,, it has a status of "Active". We don't know the number of employees at Andel Plastics Ltd. There are 4 directors listed for Andel Plastics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOWERS, Helena Rose Louise | 31 March 2012 | - | 1 |
FLOWERS, Andrea Christine | N/A | 01 October 2014 | 1 |
ROBINSON, Graham Robert | 10 April 2013 | 31 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOWERS, Helena Rose Louise | 01 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
PSC04 - N/A | 01 June 2020 | |
PSC07 - N/A | 01 June 2020 | |
SH03 - Return of purchase of own shares | 21 February 2020 | |
SH06 - Notice of cancellation of shares | 06 February 2020 | |
AA - Annual Accounts | 03 February 2020 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 02 May 2019 | |
MR04 - N/A | 25 April 2019 | |
MR04 - N/A | 25 April 2019 | |
SH03 - Return of purchase of own shares | 21 February 2019 | |
RESOLUTIONS - N/A | 08 February 2019 | |
SH06 - Notice of cancellation of shares | 08 February 2019 | |
PSC04 - N/A | 04 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
CS01 - N/A | 17 May 2018 | |
PSC04 - N/A | 22 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
CH03 - Change of particulars for secretary | 21 February 2018 | |
PSC04 - N/A | 21 February 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CH03 - Change of particulars for secretary | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 16 May 2016 | |
SH03 - Return of purchase of own shares | 30 November 2015 | |
SH03 - Return of purchase of own shares | 30 November 2015 | |
SH06 - Notice of cancellation of shares | 20 November 2015 | |
SH06 - Notice of cancellation of shares | 20 November 2015 | |
SH03 - Return of purchase of own shares | 22 September 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
SH03 - Return of purchase of own shares | 08 June 2015 | |
AR01 - Annual Return | 04 June 2015 | |
SH06 - Notice of cancellation of shares | 27 May 2015 | |
SH01 - Return of Allotment of shares | 27 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
SH03 - Return of purchase of own shares | 20 October 2014 | |
RESOLUTIONS - N/A | 08 October 2014 | |
SH06 - Notice of cancellation of shares | 08 October 2014 | |
CH01 - Change of particulars for director | 03 October 2014 | |
RESOLUTIONS - N/A | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
MR01 - N/A | 01 October 2014 | |
MR04 - N/A | 29 September 2014 | |
MR01 - N/A | 25 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
MR05 - N/A | 30 July 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AP01 - Appointment of director | 10 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AP03 - Appointment of secretary | 05 February 2013 | |
TM02 - Termination of appointment of secretary | 05 February 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 16 May 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 11 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 May 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 15 March 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 11 May 2001 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 28 March 2000 | |
AA - Annual Accounts | 17 May 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363a - Annual Return | 19 May 1998 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 23 April 1996 | |
AA - Annual Accounts | 19 April 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 14 June 1994 | |
363s - Annual Return | 25 April 1994 | |
AA - Annual Accounts | 27 June 1993 | |
363s - Annual Return | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 30 November 1992 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 07 May 1991 | |
363a - Annual Return | 07 May 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
287 - Change in situation or address of Registered Office | 29 March 1990 | |
AA - Annual Accounts | 14 June 1989 | |
363 - Annual Return | 14 June 1989 | |
395 - Particulars of a mortgage or charge | 27 May 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 13 April 1988 | |
287 - Change in situation or address of Registered Office | 01 March 1988 | |
AA - Annual Accounts | 24 July 1987 | |
363 - Annual Return | 24 July 1987 | |
363 - Annual Return | 18 September 1986 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
CERTNM - Change of name certificate | 01 July 1981 | |
NEWINC - New incorporation documents | 24 September 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
A registered charge | 22 September 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 May 2011 | Fully Satisfied |
N/A |
Debenture | 26 January 2004 | Fully Satisfied |
N/A |
Single debenture | 25 November 1992 | Fully Satisfied |
N/A |
Single debenture | 25 May 1988 | Fully Satisfied |
N/A |