About

Registered Number: 06792840
Date of Incorporation: 15/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Suite, 16 Kingsway, Altrincham, Cheshire, WA14 1PJ

 

Corilla Plastics (Bridgend) Ltd was founded on 15 January 2009 with its registered office in Altrincham in Cheshire, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 19 November 2014
MR01 - N/A 28 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 05 February 2014
AD04 - Change of location of company records to the registered office 05 February 2014
RESOLUTIONS - N/A 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
SH08 - Notice of name or other designation of class of shares 19 December 2013
SH08 - Notice of name or other designation of class of shares 19 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 22 February 2011
RESOLUTIONS - N/A 28 October 2010
RESOLUTIONS - N/A 28 October 2010
MEM/ARTS - N/A 28 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 23 April 2010
RESOLUTIONS - N/A 22 April 2010
MISC - Miscellaneous document 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA01 - Change of accounting reference date 06 April 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
RESOLUTIONS - N/A 17 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
123 - Notice of increase in nominal capital 17 September 2009
395 - Particulars of a mortgage or charge 10 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

Composite guarantee and debenture 21 October 2010 Outstanding

N/A

Debenture 12 November 2009 Outstanding

N/A

Debenture 09 March 2009 Outstanding

N/A

Composite guarantee and debentures 27 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.