Founded in 1997, Plasticable Ltd have registered office in Blandford Forum, it's status in the Companies House registry is set to "Active". The companies directors are Payne, Michelle Carla, Kewley, Alan John, De Selincourt, Derek Robin, Cave, Nicholas Peter, Cotter, Brian Joseph Michael, Kearney, Peter, Oxley, William Henry. There are currently 1-10 employees at the business. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEWLEY, Alan John | 03 February 2012 | - | 1 |
CAVE, Nicholas Peter | 20 August 2003 | 20 October 2008 | 1 |
COTTER, Brian Joseph Michael | 19 December 1997 | 21 August 2003 | 1 |
KEARNEY, Peter | 20 August 2003 | 17 April 2018 | 1 |
OXLEY, William Henry | 20 January 2012 | 03 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Michelle Carla | 03 February 2012 | - | 1 |
DE SELINCOURT, Derek Robin | 19 December 1997 | 17 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 31 August 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 29 August 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
RP04 - N/A | 19 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 17 September 2013 | |
MR04 - N/A | 02 August 2013 | |
MR01 - N/A | 27 June 2013 | |
AR01 - Annual Return | 04 January 2013 | |
CH01 - Change of particulars for director | 07 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AA01 - Change of accounting reference date | 22 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
TM02 - Termination of appointment of secretary | 03 February 2012 | |
AP03 - Appointment of secretary | 03 February 2012 | |
AD01 - Change of registered office address | 03 February 2012 | |
SH01 - Return of Allotment of shares | 26 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 22 April 2009 | |
225 - Change of Accounting Reference Date | 16 March 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
363a - Annual Return | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 29 November 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
363s - Annual Return | 14 December 2003 | |
CERTNM - Change of name certificate | 03 December 2003 | |
AA - Annual Accounts | 29 November 2003 | |
AA - Annual Accounts | 07 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
225 - Change of Accounting Reference Date | 02 September 2003 | |
363s - Annual Return | 03 December 2002 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 12 November 2001 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 03 December 1999 | |
AA - Annual Accounts | 18 March 1999 | |
363s - Annual Return | 30 November 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
287 - Change in situation or address of Registered Office | 07 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
CERTNM - Change of name certificate | 17 December 1997 | |
NEWINC - New incorporation documents | 04 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2013 | Outstanding |
N/A |
Debenture | 27 March 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 31 January 2012 | Outstanding |
N/A |
Rent deposit deed | 05 February 2009 | Outstanding |
N/A |