Having been setup in 1999, Plastiweld Holdings Ltd has its registered office in Surrey, it has a status of "Active". Howell, Gerald is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Gerald | 20 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 02 September 2020 | |
PSC04 - N/A | 20 July 2020 | |
PSC04 - N/A | 17 July 2020 | |
PSC07 - N/A | 28 April 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CH01 - Change of particulars for director | 23 October 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 12 August 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
CS01 - N/A | 15 July 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AP03 - Appointment of secretary | 22 December 2009 | |
TM02 - Termination of appointment of secretary | 17 December 2009 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
363a - Annual Return | 26 August 2009 | |
395 - Particulars of a mortgage or charge | 27 February 2009 | |
395 - Particulars of a mortgage or charge | 27 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363s - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 19 July 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 30 November 2004 | |
287 - Change in situation or address of Registered Office | 05 October 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 10 September 2003 | |
363s - Annual Return | 04 August 2003 | |
363s - Annual Return | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 01 March 2003 | |
AA - Annual Accounts | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 20 July 2001 | |
225 - Change of Accounting Reference Date | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 15 August 2000 | |
363s - Annual Return | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
287 - Change in situation or address of Registered Office | 19 July 1999 | |
NEWINC - New incorporation documents | 08 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 February 2009 | Outstanding |
N/A |
Legal mortgage | 24 February 2009 | Outstanding |
N/A |
Debenture | 02 August 2000 | Outstanding |
N/A |