About

Registered Number: 03111102
Date of Incorporation: 06/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 14 High Street Tettenhall, Wolverhampton, West Midlands, WV6 8QT

 

Having been setup in 1995, D & P Waste Paper & Plastic Recycling Ltd are based in Wolverhampton in West Midlands, it's status at Companies House is "Active". There are no directors listed for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 08 March 2016
SH01 - Return of Allotment of shares 05 February 2016
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AR01 - Annual Return 15 October 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 18 April 2007
287 - Change in situation or address of Registered Office 19 February 2007
353 - Register of members 19 February 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 16 January 2006
CERTNM - Change of name certificate 23 December 2005
363a - Annual Return 26 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 09 November 2000
RESOLUTIONS - N/A 04 April 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 23 November 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 October 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 07 September 1998
225 - Change of Accounting Reference Date 03 February 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 28 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
288 - N/A 11 October 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.