About

Registered Number: 01894926
Date of Incorporation: 13/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: High Street, Wickham Market, Woodbridge, Suffolk, IP13 0RF

 

Roland Plastics Ltd was registered on 13 March 1985 and are based in Woodbridge, it's status at Companies House is "Active". The current directors of this business are listed as Paul, Jonathan Duncan, Buck, Margaret, Bullard, Robin Kenneth, Collins, Jeffrey Frederick, Mcvicker, Lawrence A, North, John Richard, O'connor, Phillip Francis, Russitano, Charles Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Jonathan Duncan 29 August 2013 - 1
BUCK, Margaret N/A 30 September 2005 1
BULLARD, Robin Kenneth N/A 03 October 2005 1
COLLINS, Jeffrey Frederick N/A 30 September 2005 1
MCVICKER, Lawrence A 30 September 2005 29 August 2013 1
NORTH, John Richard N/A 13 March 2004 1
O'CONNOR, Phillip Francis 30 September 2005 29 August 2013 1
RUSSITANO, Charles Nicholas 30 September 2005 15 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 04 November 2019
PSC04 - N/A 04 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 20 December 2015
AAMD - Amended Accounts 15 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 03 October 2013
AD01 - Change of registered office address 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 10 July 2013
AAMD - Amended Accounts 27 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 15 September 2011
TM02 - Termination of appointment of secretary 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 14 April 2007
363a - Annual Return 13 March 2007
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
353 - Register of members 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 23 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 15 March 1995
287 - Change in situation or address of Registered Office 19 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 17 March 1992
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 08 June 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
288 - N/A 03 November 1989
CERTNM - Change of name certificate 27 July 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
PUC 2 - N/A 31 December 1987
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
363 - Annual Return 04 December 1986
NEWINC - New incorporation documents 13 March 1985
MISC - Miscellaneous document 13 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.