Advanced company searchLink opens in new window

AMBRIDGE THERMOPLASTICS LIMITED

Company number 09038616

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)
03 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
14 Apr 2023 PSC05 Change of details for a person with significant control
13 Apr 2023 CH01 Director's details changed for Mr Wayne Douglas Johnston on 31 March 2023
13 Apr 2023 AD01 Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Unit 7 Brock Way Newcastle Staffordshire ST5 6AZ on 13 April 2023
01 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
14 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
02 Feb 2015 CERTNM Company name changed wj products LIMITED\certificate issued on 02/02/15
02 Feb 2015 CONNOT Change of name notice
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)