About

Registered Number: 05745116
Date of Incorporation: 16/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY

 

Founded in 2006, Canterbury Plastics Ltd have registered office in Gillingham, Kent, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed for Canterbury Plastics Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLINGS, Russell David 16 March 2006 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Neil Warren 20 June 2008 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 12 August 2013
AD01 - Change of registered office address 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 18 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363s - Annual Return 13 June 2008
225 - Change of Accounting Reference Date 30 October 2007
363s - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 09 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.