About

Registered Number: 02106605
Date of Incorporation: 05/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP

 

B & H Plastics Ltd was registered on 05 March 1987 and are based in Nottingham. We do not know the number of employees at this business. The companies directors are listed as Backler, Phillip George, Holland, Audrey, Holland, Terence William Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKLER, Phillip George N/A 06 October 2000 1
HOLLAND, Audrey N/A 06 October 2000 1
HOLLAND, Terence William Arthur N/A 06 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 29 March 2010
TM01 - Termination of appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
225 - Change of Accounting Reference Date 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 27 November 1998
RESOLUTIONS - N/A 03 July 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 10 November 1992
AA - Annual Accounts 21 January 1992
363a - Annual Return 21 January 1992
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
RESOLUTIONS - N/A 17 September 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 22 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
123 - Notice of increase in nominal capital 06 April 1988
PUC 2 - N/A 06 April 1988
RESOLUTIONS - N/A 28 January 1988
288 - N/A 25 January 1988
395 - Particulars of a mortgage or charge 25 November 1987
288 - N/A 09 October 1987
CERTNM - Change of name certificate 08 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1987
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 31 March 1987
CERTINC - N/A 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2002 Outstanding

N/A

Mortgage debenture 18 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.