Advanced company searchLink opens in new window

STORMKING PLASTICS LIMITED

Company number 01714695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2016 AD01 Registered office address changed from Amington Point Sandy Way Tamworth Staffordshire B77 4ED to 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 5 February 2016
05 Feb 2016 TM01 Termination of appointment of Carole Diane King as a director on 31 December 2015
05 Feb 2016 TM01 Termination of appointment of Mary Whitehall as a director on 31 December 2015
05 Feb 2016 TM01 Termination of appointment of Barry Whitehall as a director on 31 December 2015
05 Feb 2016 TM02 Termination of appointment of Gary John King as a secretary on 31 December 2015
05 Feb 2016 TM01 Termination of appointment of Gary John King as a director on 31 December 2015
05 Feb 2016 AP04 Appointment of Epwin Secretaries Limited as a secretary on 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Shaun Patrick Hanrahan as a director on 31 December 2015
05 Feb 2016 AP01 Appointment of Mark Bryan Stokes as a director on 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Christopher Anthony Empson as a director on 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Jonathan Albert Bednall as a director on 31 December 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
03 Jul 2015 AA Full accounts made up to 28 February 2015
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 Oct 2014 AA Full accounts made up to 28 February 2014
21 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
02 Oct 2013 AA Full accounts made up to 28 February 2013
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 29 February 2012
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
28 Nov 2011 AA Full accounts made up to 28 February 2011
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Barry Whitehall on 1 May 2011
16 May 2011 CH01 Director's details changed for Mary Whitehall on 1 May 2011
16 May 2011 CH01 Director's details changed for Gary John King on 1 May 2011