Plastic Mouldings Northern Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bourdais, Freddy Gregory, Rigg, Mark Anthony at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURDAIS, Freddy Gregory | 05 September 2005 | - | 1 |
RIGG, Mark Anthony | 05 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 02 October 2014 | |
MR01 - N/A | 26 August 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AD01 - Change of registered office address | 18 October 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
CH03 - Change of particulars for secretary | 22 September 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AD01 - Change of registered office address | 02 July 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 12 October 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 18 September 2006 | |
225 - Change of Accounting Reference Date | 18 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
NEWINC - New incorporation documents | 05 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2014 | Outstanding |
N/A |