S. AND S. PLASTICS LIMITED

02034988
EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON DE55 2DT

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2024 officers Appointment of secretary (Mrs Victoria Elizabeth Williams) 2 Buy now
06 Jun 2024 officers Termination of appointment of secretary (Paul Antony Walker) 1 Buy now
28 May 2024 accounts Annual Accounts 5 Buy now
17 Jul 2023 accounts Annual Accounts 5 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Appointment of director (Mr Darren Andrew Waters) 2 Buy now
15 May 2023 officers Termination of appointment of director (Mark Jonathan Warwick Kelly) 1 Buy now
16 Aug 2022 accounts Annual Accounts 5 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 5 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 5 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Appointment of secretary (Mr Paul Antony Walker) 2 Buy now
09 Oct 2019 officers Termination of appointment of secretary (Gerald Copley) 1 Buy now
10 Jul 2019 accounts Annual Accounts 18 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 25 Buy now
01 Nov 2017 officers Termination of appointment of director (Glenn Russell Parkinson) 1 Buy now
20 Sep 2017 accounts Annual Accounts 30 Buy now
10 Aug 2017 officers Appointment of director (Mr Michael Iain Scott) 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2016 accounts Annual Accounts 27 Buy now
13 Jul 2016 officers Termination of appointment of director (Matthew Kenneth Edwards) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Patrick Bateman) 1 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
15 Apr 2016 officers Appointment of secretary (Mr Gerald Copley) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Mark Jonathan Warwick Kelly) 2 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 officers Appointment of director (Mr Glenn Russell Parkinson) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Matthew Kenneth Edwards) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Patrick Bateman) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Richard Alexander David Munyard) 1 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2015 annual-return Annual Return 3 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Richard Alexander David Munyard) 2 Buy now
18 Jun 2015 accounts Annual Accounts 8 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 8 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Registration of a charge 12 Buy now
12 Aug 2013 mortgage Registration of a charge 17 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
04 Jun 2013 accounts Annual Accounts 8 Buy now
26 Jul 2012 annual-return Annual Return 3 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
02 Sep 2011 officers Change of particulars for director (Mr Richard Alexander David Munyard) 2 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 officers Termination of appointment of director (Andrew Donovan) 1 Buy now
15 Jul 2010 accounts Annual Accounts 8 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
17 Jun 2009 annual-return Return made up to 15/06/09; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
10 Jul 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
09 Jul 2008 officers Director's change of particulars / andrew donovan / 23/08/2007 1 Buy now
04 Jul 2008 officers Appointment terminated secretary zoey munyard 1 Buy now
12 Jul 2007 annual-return Return made up to 15/06/07; full list of members 2 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
16 Jun 2007 accounts Annual Accounts 5 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
29 Jun 2006 annual-return Return made up to 15/06/06; full list of members 2 Buy now
29 Jun 2006 officers Director's particulars changed 1 Buy now
06 Oct 2005 accounts Annual Accounts 6 Buy now
23 Jun 2005 officers Secretary's particulars changed 1 Buy now
23 Jun 2005 officers Director's particulars changed 1 Buy now
23 Jun 2005 annual-return Return made up to 15/06/05; full list of members 3 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: unit 4 manners avenue manners industrial estate ilkeston derbyshire DE7 8EF 1 Buy now
20 Jul 2004 accounts Annual Accounts 6 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2004 annual-return Return made up to 15/06/04; full list of members 8 Buy now
30 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
02 Jul 2003 annual-return Return made up to 15/06/03; full list of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 6 Buy now
20 Mar 2003 officers New director appointed 1 Buy now
06 Jul 2002 accounts Annual Accounts 6 Buy now
21 Jun 2002 annual-return Return made up to 15/06/02; full list of members 6 Buy now
07 Aug 2001 accounts Annual Accounts 6 Buy now
20 Jun 2001 annual-return Return made up to 15/06/01; full list of members 6 Buy now
28 Jul 2000 accounts Annual Accounts 6 Buy now
14 Jul 2000 annual-return Return made up to 15/06/00; full list of members 6 Buy now
21 Jul 1999 annual-return Return made up to 15/06/99; full list of members 6 Buy now
21 May 1999 accounts Annual Accounts 6 Buy now
26 Jul 1998 accounts Annual Accounts 6 Buy now
21 Jun 1998 annual-return Return made up to 15/06/98; no change of members 4 Buy now
05 Aug 1997 accounts Annual Accounts 7 Buy now
25 Jun 1997 annual-return Return made up to 15/06/97; no change of members 4 Buy now
12 Mar 1997 address Registered office changed on 12/03/97 from: 3C the ropewalk ilkeston derbyshire DE7 5HX 1 Buy now
24 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 1996 accounts Annual Accounts 7 Buy now
19 Jun 1996 annual-return Return made up to 15/06/96; full list of members 6 Buy now