Advanced company searchLink opens in new window

WHS PLASTICS STAMFORD BRIDGE LTD

Company number 09847168

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)
11 Feb 2020 AP01 Appointment of Mr Mathieu Dore as a director on 31 January 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 CS01 Confirmation statement made on 28 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 AA Full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 AP01 Appointment of Sandor Korponia as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Mikael Dittmann as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Thomas Hansson as a director on 13 June 2017
02 Feb 2017 AP01 Appointment of Joachim Magnusson as a director on 27 December 2016
02 Feb 2017 CH01 Director's details changed for Mikael Dittmann on 1 August 2016
02 Feb 2017 TM01 Termination of appointment of Barry Coughlan as a director on 31 December 2016
02 Feb 2017 CH01 Director's details changed for Thomas Hansson on 1 August 2016
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/05/2023.
17 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/12/2015
10 Feb 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 4,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2016
03 Dec 2015 CERTNM Company name changed lothian shelf (722) LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 1