About

Registered Number: 03324004
Date of Incorporation: 25/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit K, Radius Court Tungston Park, Off Coventry Road, Hinckley, Leicestershire, LE10 3BE

 

Bosworth Plastics Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Robertshaw, Justin Peter, Robertshaw, Susanne Jennifer, Robertshaw, Lisa Jayne, Robertshaw, Peter Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSHAW, Lisa Jayne 27 February 1997 01 November 1998 1
ROBERTSHAW, Peter Francis 03 February 1998 28 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSHAW, Justin Peter 20 January 2010 - 1
ROBERTSHAW, Susanne Jennifer 01 June 2007 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 February 2018
PSC04 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 November 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 27 April 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 24 January 2001
AUD - Auditor's letter of resignation 09 June 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
225 - Change of Accounting Reference Date 09 February 1998
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
CERTNM - Change of name certificate 06 March 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.