VENTURE BUILDING PLASTICS LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type dormant. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Mortgage. Charge number: 044560680005. 2019-09-06 View Report
Mortgage. Charge number: 4. 2019-09-06 View Report
Address. New address: 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT. Old address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Address. New address: Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT. 2018-06-06 View Report
Officers. Change date: 2018-06-06. Officer name: Mr Jonathan Albert Bednall. 2018-06-06 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type full. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Mortgage. Charge number: 044560680005. Charge creation date: 2015-12-17. 2015-12-23 View Report
Accounts. Accounts type full. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES. Old address: Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS England. 2015-06-18 View Report
Address. New address: Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS. 2015-06-17 View Report
Address. Old address: 4 & 5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX. Change date: 2014-11-28. New address: Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT. 2014-11-28 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Officers. Appointment date: 2014-07-23. Officer name: Epwin Secretaries Limited. 2014-08-18 View Report
Officers. Officer name: Sean Edward Rice. Termination date: 2014-07-23. 2014-08-18 View Report
Officers. Termination date: 2014-07-23. Officer name: Anthony James Rawson. 2014-08-04 View Report
Officers. Termination date: 2014-07-23. Officer name: David John Challinor. 2014-08-04 View Report
Officers. Appointment date: 2014-06-25. Officer name: Mr Christopher Anthony Empson. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Officers. Officer name: Gary Peplow. 2014-01-15 View Report
Accounts. Accounts type full. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Officers. Officer name: Mr David John Challinor. 2013-01-15 View Report
Officers. Officer name: Mr Jon Albert Bednall. 2013-01-15 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-07-20 View Report
Address. Old address: Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England. Change date: 2012-07-20. 2012-07-20 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-02-06 View Report
Officers. Officer name: Mr Gary Robert Peplow. 2012-01-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-01-20 View Report
Officers. Officer name: Gary Peplow. 2011-10-28 View Report
Officers. Officer name: Anthony James Rawson. 2011-10-28 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Address. Move registers to sail company. 2011-06-09 View Report
Address. Change sail address company. 2011-06-09 View Report