|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 12 March 2026 with updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Previous accounting period extended from 31 March 2025 to 30 June 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Director's details changed for Mr David Michael Arnold on 21 January 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Director's details changed for Mr Gerhard Van Vuuren on 21 October 2024
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 12 March 2025 with updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Ms Lucy Katherine Cubitt on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Change of details for B & D Plastics (Midlands) Limited as a person with significant control on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Mr Gerhard Van Vuuren on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Mr Graham Joseph Morrell on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Mr David Michael Arnold on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Director's details changed for Mr David Michael Arnold on 21 January 2025
|
|
|
01 Nov 2024
|
01 Nov 2024
Cessation of Flowmax Limited as a person with significant control on 21 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Notification of B & D Plastics (Midlands) Limited as a person with significant control on 21 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Memorandum and Articles of Association
|
|
|
30 Oct 2024
|
30 Oct 2024
Resolutions
|
|
|
30 Oct 2024
|
30 Oct 2024
Resolutions
|
|
|
25 Oct 2024
|
25 Oct 2024
Change of share class name or designation
|
|
|
25 Oct 2024
|
25 Oct 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Appointment of Ms Lucy Katherine Cubitt as a director on 21 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Notification of Flowmax Limited as a person with significant control on 21 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Cessation of David Michael Arnold as a person with significant control on 21 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from 57 High Street Rowley Regis B65 0EH England to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 22 October 2024
|