Having been setup in 1991, Coleshill Plastics Ltd have registered office in Coventry, it's status at Companies House is "Active". 51-100 people work at the business. The current directors of this company are listed as Pilley, Helen Marguerite, Pilley, Helen Marguerite, Wright, John Seymour. This company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILLEY, Helen Marguerite | 31 March 2015 | - | 1 |
WRIGHT, John Seymour | 01 February 1997 | 29 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILLEY, Helen Marguerite | 14 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 06 April 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AP01 - Appointment of director | 30 April 2015 | |
AR01 - Annual Return | 27 April 2015 | |
MR01 - N/A | 02 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AA01 - Change of accounting reference date | 14 October 2014 | |
SH01 - Return of Allotment of shares | 30 August 2014 | |
AR01 - Annual Return | 03 May 2014 | |
CH01 - Change of particulars for director | 03 May 2014 | |
CH03 - Change of particulars for secretary | 03 May 2014 | |
CH01 - Change of particulars for director | 03 May 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 11 September 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AR01 - Annual Return | 01 May 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
SH01 - Return of Allotment of shares | 19 December 2011 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 02 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 04 December 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
363a - Annual Return | 30 April 2009 | |
123 - Notice of increase in nominal capital | 13 February 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 05 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2005 | |
AA - Annual Accounts | 14 November 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
363s - Annual Return | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2005 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
AA - Annual Accounts | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
363s - Annual Return | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
169 - Return by a company purchasing its own shares | 01 March 2002 | |
AA - Annual Accounts | 19 July 2001 | |
363s - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 10 May 1999 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1998 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 07 May 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1996 | |
AAMD - Amended Accounts | 05 September 1996 | |
AA - Annual Accounts | 14 June 1996 | |
363s - Annual Return | 06 May 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 19 April 1995 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 13 April 1994 | |
AA - Annual Accounts | 09 July 1993 | |
363s - Annual Return | 13 April 1993 | |
AA - Annual Accounts | 20 November 1992 | |
363s - Annual Return | 28 July 1992 | |
RESOLUTIONS - N/A | 20 May 1992 | |
CERTNM - Change of name certificate | 06 March 1992 | |
CERTNM - Change of name certificate | 06 March 1992 | |
395 - Particulars of a mortgage or charge | 28 November 1991 | |
MEM/ARTS - N/A | 06 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 August 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1991 | |
123 - Notice of increase in nominal capital | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 12 July 1991 | |
RESOLUTIONS - N/A | 17 June 1991 | |
287 - Change in situation or address of Registered Office | 17 June 1991 | |
288 - N/A | 17 June 1991 | |
288 - N/A | 17 June 1991 | |
NEWINC - New incorporation documents | 03 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 December 2014 | Outstanding |
N/A |
Chattel mortgage | 03 November 2010 | Outstanding |
N/A |
Debenture | 25 September 2009 | Outstanding |
N/A |
Chattel mortgage | 30 March 2007 | Outstanding |
N/A |
Debenture | 19 August 2005 | Outstanding |
N/A |
Chattels mortgage | 02 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 1998 | Fully Satisfied |
N/A |
Debenture | 03 September 1998 | Fully Satisfied |
N/A |
Legal charge | 15 November 1996 | Fully Satisfied |
N/A |
Debenture | 21 November 1991 | Fully Satisfied |
N/A |
Debenture | 02 July 1991 | Fully Satisfied |
N/A |