BARKSTON PLASTICS (NEWCASTLE) LIMITED

05425761
221 PONTEFRACT LANE CROSS GREEN LEEDS WEST YORKSHIRE LS9 0DX

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 8 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 8 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 8 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 7 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 officers Termination of appointment of director (Timothy P Kiernan) 1 Buy now
27 Oct 2020 accounts Annual Accounts 8 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 8 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 5 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2015 mortgage Registration of a charge 23 Buy now
20 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 mortgage Registration of a charge 56 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 5 Buy now
13 May 2013 officers Appointment of director (Mr Mark Richard Carter) 2 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
16 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 11 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
26 Aug 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Mr Timothy P Kiernan) 2 Buy now
23 Jun 2009 accounts Annual Accounts 7 Buy now
22 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
02 Dec 2008 auditors Auditors Resignation Company 1 Buy now
01 Oct 2008 accounts Annual Accounts 3 Buy now
14 May 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 3 Buy now
02 May 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
02 May 2007 officers Secretary's particulars changed 1 Buy now
26 Sep 2006 accounts Annual Accounts 3 Buy now
21 Apr 2006 annual-return Return made up to 15/04/06; full list of members 2 Buy now
17 May 2005 accounts Accounting reference date shortened from 30/04/06 to 30/11/05 1 Buy now
17 May 2005 address Registered office changed on 17/05/05 from: 221 pontefract lane, cross green leeds west yorkshire LS23 6SA 1 Buy now
15 Apr 2005 incorporation Incorporation Company 13 Buy now