West London Plastics Ltd was established in 1973, it's status at Companies House is "Active". The companies directors are Varkaris, Haritine Andreas, Lipsos, Kyriaki, Varkaris, Haritine Andreas, Apostolou, Andreas, Apostolou, Lenia.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIPSOS, Kyriaki | 10 February 2015 | - | 1 |
VARKARIS, Haritine Andreas | 10 February 2015 | - | 1 |
APOSTOLOU, Andreas | N/A | 10 February 2015 | 1 |
APOSTOLOU, Lenia | N/A | 10 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VARKARIS, Haritine Andreas | 10 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 02 April 2019 | |
AD01 - Change of registered office address | 10 December 2018 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AP03 - Appointment of secretary | 20 May 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AD01 - Change of registered office address | 16 May 2014 | |
CH01 - Change of particulars for director | 16 May 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AD01 - Change of registered office address | 21 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 01 May 2007 | |
363s - Annual Return | 14 November 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
AA - Annual Accounts | 11 October 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 27 February 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 09 March 2001 | |
363s - Annual Return | 22 April 2000 | |
AA - Annual Accounts | 24 June 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 23 April 1999 | |
395 - Particulars of a mortgage or charge | 17 November 1998 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 22 December 1997 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 22 April 1997 | |
363s - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 19 April 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 25 April 1994 | |
AA - Annual Accounts | 31 January 1994 | |
363s - Annual Return | 05 May 1993 | |
AA - Annual Accounts | 19 November 1992 | |
AA - Annual Accounts | 25 April 1992 | |
363s - Annual Return | 25 April 1992 | |
363a - Annual Return | 15 July 1991 | |
AA - Annual Accounts | 20 February 1991 | |
363a - Annual Return | 09 January 1991 | |
395 - Particulars of a mortgage or charge | 16 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
395 - Particulars of a mortgage or charge | 18 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1990 | |
395 - Particulars of a mortgage or charge | 14 March 1990 | |
395 - Particulars of a mortgage or charge | 14 March 1990 | |
395 - Particulars of a mortgage or charge | 14 March 1990 | |
287 - Change in situation or address of Registered Office | 14 November 1989 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 30 March 1989 | |
395 - Particulars of a mortgage or charge | 01 February 1989 | |
395 - Particulars of a mortgage or charge | 07 December 1988 | |
AA - Annual Accounts | 07 December 1988 | |
363 - Annual Return | 24 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
288 - N/A | 16 November 1987 | |
288 - N/A | 16 November 1987 | |
AA - Annual Accounts | 21 October 1987 | |
363 - Annual Return | 05 October 1987 | |
363 - Annual Return | 18 September 1986 | |
MISC - Miscellaneous document | 10 January 1973 | |
NEWINC - New incorporation documents | 10 January 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 September 2002 | Outstanding |
N/A |
Legal charge | 13 November 1998 | Outstanding |
N/A |
Legal charge | 12 November 1990 | Outstanding |
N/A |
Legal charge and floating charge | 16 October 1990 | Outstanding |
N/A |
Legal mortgage | 07 March 1990 | Outstanding |
N/A |
Legal mortgage | 07 March 1990 | Outstanding |
N/A |
Legal mortgage | 07 March 1990 | Outstanding |
N/A |
Legal mortgage | 26 January 1989 | Outstanding |
N/A |
Mortgage debenture | 17 November 1988 | Outstanding |
N/A |
Legal mortgage | 12 October 1988 | Fully Satisfied |
N/A |
Legal mortgage | 06 October 1988 | Outstanding |
N/A |
Legal mortgage | 06 October 1988 | Outstanding |
N/A |
Legal mortgage | 06 October 1988 | Outstanding |
N/A |
Debenture | 01 October 1979 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1978 | Outstanding |
N/A |