RUBBER & PLASTIC PRODUCTS (NI) LIMITED
Company number NI024851
- Company Overview for RUBBER & PLASTIC PRODUCTS (NI) LIMITED (NI024851)
- Filing history for RUBBER & PLASTIC PRODUCTS (NI) LIMITED (NI024851)
- People for RUBBER & PLASTIC PRODUCTS (NI) LIMITED (NI024851)
- Charges for RUBBER & PLASTIC PRODUCTS (NI) LIMITED (NI024851)
- More for RUBBER & PLASTIC PRODUCTS (NI) LIMITED (NI024851)
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) |
---|---|---|---|
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
08 Aug 2023 | CH01 | Director's details changed for Mr Damian Nixon on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Adrian Mc Guckin on 8 August 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Samuel Steven Paul Gillham as a director on 10 June 2023 | |
02 Mar 2023 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2023 | PSC02 | Notification of Amdn Holdings Ltd as a person with significant control on 28 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of Steven George Allen as a person with significant control on 28 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of George Edgar Allen as a person with significant control on 28 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Steven George Allen as a director on 28 February 2023 | |
01 Mar 2023 | TM02 | Termination of appointment of Steven George Allen as a secretary on 28 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of George Edgar Allen as a director on 28 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Damian Nixon as a director on 28 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Adrian Mc Guckin as a director on 28 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Alfred House 19 Alfred Street Belfast BT2 8EQ to Unit 1 68 Derry Road Coalisland Dungannon Tyrone BT71 4NT on 1 March 2023 | |
01 Mar 2023 | MR01 | Registration of charge NI0248510006, created on 28 February 2023 | |
28 Feb 2023 | MR01 | Registration of charge NI0248510005, created on 28 February 2023 | |
13 Jan 2023 | MR04 | Satisfaction of charge 3 in full | |
07 Sep 2022 | CH03 | Secretary's details changed for Mr Steven George Allen on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Samuel Steven Paul Gillham on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr George Edgar Allen on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Steven George Allen on 7 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
02 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 |