About

Registered Number: 03802513
Date of Incorporation: 08/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL, Gerald 20 October 2009 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.