About

Registered Number: 04310649
Date of Incorporation: 25/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Angel House, Hardwick, Witney, Oxfordshire, OX29 7QE,

 

Homestyle Plastics Ltd was established in 2001. The company does not have any directors listed 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 04 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 29 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 17 July 2013
AA01 - Change of accounting reference date 05 July 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 19 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 22 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 09 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2007
353 - Register of members 27 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 16 May 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 08 November 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 March 2007 Outstanding

N/A

Mortgage deed 09 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.