Download leads from Nexok and grow your business. Find out more

Cathedral Plastics Limited

Documents

Total Documents108
Total Pages446

Filing History

23 January 2021Confirmation statement made on 10 January 2021 with no updates
8 January 2021Micro company accounts made up to 31 January 2020
23 January 2020Confirmation statement made on 10 January 2020 with no updates
21 January 2020Secretary's details changed for Mr Christopher James Jordan on 1 August 2017
21 January 2020Change of details for Mr Christopher James Jordan as a person with significant control on 1 August 2017
21 January 2020Change of details for Mr Michael Mulrine as a person with significant control on 24 August 2018
20 May 2019Unaudited abridged accounts made up to 31 January 2019
24 January 2019Director's details changed for Mr Michael Mulrine on 24 August 2018
24 January 2019Confirmation statement made on 10 January 2019 with no updates
24 January 2019Director's details changed for Mr Christopher James Jordan on 1 August 2017
9 October 2018Unaudited abridged accounts made up to 31 January 2018
30 January 2018Registered office address changed from Unit 4 Portway Close Tile Hill Coventry CV4 9UY England to Unit 5 Portway Close Tile Hill Coventry West Midlands CV4 9UY on 30 January 2018
30 January 2018Confirmation statement made on 10 January 2018 with no updates
15 November 2017Unaudited abridged accounts made up to 31 January 2017
15 November 2017Unaudited abridged accounts made up to 31 January 2017
23 January 2017Confirmation statement made on 10 January 2017 with updates
23 January 2017Confirmation statement made on 10 January 2017 with updates
12 October 2016Total exemption small company accounts made up to 31 January 2016
12 October 2016Total exemption small company accounts made up to 31 January 2016
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
24 October 2015Total exemption small company accounts made up to 31 January 2015
24 October 2015Total exemption small company accounts made up to 31 January 2015
5 February 2015Registered office address changed from Unit 4 Portway Close Tile Hill Coventry CV4 9UY to Unit 4 Portway Close Tile Hill Coventry CV4 9UY on 5 February 2015
5 February 2015Registered office address changed from Unit 4 Portway Close Tile Hill Coventry CV4 9UY to Unit 4 Portway Close Tile Hill Coventry CV4 9UY on 5 February 2015
5 February 2015Registered office address changed from 2B Westhill Road Coundon Coventry West Midlands CV6 2AA to Unit 4 Portway Close Tile Hill Coventry CV4 9UY on 5 February 2015
5 February 2015Director's details changed for Mr Michael Mulrine on 1 August 2012
5 February 2015Registered office address changed from 2B Westhill Road Coundon Coventry West Midlands CV6 2AA to Unit 4 Portway Close Tile Hill Coventry CV4 9UY on 5 February 2015
5 February 2015Registered office address changed from Unit 4 Portway Close Tile Hill Coventry CV4 9UY to Unit 4 Portway Close Tile Hill Coventry CV4 9UY on 5 February 2015
5 February 2015Director's details changed for Mr Michael Mulrine on 1 August 2012
5 February 2015Director's details changed for Mr Michael Mulrine on 1 August 2012
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
5 February 2015Registered office address changed from 2B Westhill Road Coundon Coventry West Midlands CV6 2AA to Unit 4 Portway Close Tile Hill Coventry CV4 9UY on 5 February 2015
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
10 September 2014Total exemption small company accounts made up to 31 January 2014
10 September 2014Total exemption small company accounts made up to 31 January 2014
2 February 2014Registered office address changed from 2 Westhill Road Coundon Coventry CV6 2AA on 2 February 2014
2 February 2014Director's details changed for Mr Christopher James Jordan on 10 January 2014
2 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
2 February 2014Director's details changed for Mr Christopher James Jordan on 10 January 2014
2 February 2014Secretary's details changed for Mr Christopher James Jordan on 10 January 2014
2 February 2014Secretary's details changed for Mr Christopher James Jordan on 10 January 2014
2 February 2014Registered office address changed from 2 Westhill Road Coundon Coventry CV6 2AA on 2 February 2014
2 February 2014Registered office address changed from 2 Westhill Road Coundon Coventry CV6 2AA on 2 February 2014
2 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
9 October 2013Total exemption small company accounts made up to 31 January 2013
9 October 2013Total exemption small company accounts made up to 31 January 2013
7 February 2013Director's details changed for Michael Mulrine on 1 August 2012
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
7 February 2013Director's details changed for Michael Mulrine on 1 August 2012
7 February 2013Director's details changed for Michael Mulrine on 1 August 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
22 November 2011Total exemption small company accounts made up to 31 January 2011
22 November 2011Total exemption small company accounts made up to 31 January 2011
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
2 August 2010Total exemption full accounts made up to 31 January 2010
2 August 2010Total exemption full accounts made up to 31 January 2010
6 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
6 February 2010Director's details changed for Christopher James Jordan on 10 January 2010
6 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
6 February 2010Director's details changed for Michael Mulrine on 10 January 2010
6 February 2010Director's details changed for Michael Mulrine on 10 January 2010
6 February 2010Director's details changed for Christopher James Jordan on 10 January 2010
26 November 2009Total exemption full accounts made up to 31 January 2009
26 November 2009Total exemption full accounts made up to 31 January 2009
10 February 2009Return made up to 10/01/09; full list of members
10 February 2009Return made up to 10/01/09; full list of members
27 November 2008Total exemption full accounts made up to 31 January 2008
27 November 2008Total exemption full accounts made up to 31 January 2008
30 June 2008Amended accounts made up to 31 January 2007
30 June 2008Amended accounts made up to 31 January 2007
1 May 2008Total exemption full accounts made up to 31 January 2007
1 May 2008Total exemption full accounts made up to 31 January 2007
21 February 2008Return made up to 10/01/08; full list of members
21 February 2008Return made up to 10/01/08; full list of members
7 March 2007Total exemption full accounts made up to 31 January 2006
7 March 2007Total exemption full accounts made up to 31 January 2006
7 February 2007Return made up to 10/01/07; full list of members
7 February 2007Return made up to 10/01/07; full list of members
6 February 2006Return made up to 10/01/06; full list of members
6 February 2006Return made up to 10/01/06; full list of members
9 January 2006Total exemption full accounts made up to 31 January 2005
9 January 2006Total exemption full accounts made up to 31 January 2005
27 May 2005Registered office changed on 27/05/05 from: 6 westhill road coundon coventry CV6 2AA
27 May 2005Registered office changed on 27/05/05 from: 6 westhill road coundon coventry CV6 2AA
27 May 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Director's particulars changed
27 May 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Director's particulars changed
1 December 2004Accounts for a dormant company made up to 31 January 2004
1 December 2004Accounts for a dormant company made up to 31 January 2004
7 April 2004Return made up to 10/01/04; full list of members
7 April 2004Return made up to 10/01/04; full list of members
20 May 2003New director appointed
20 May 2003New secretary appointed;new director appointed
20 May 2003New director appointed
20 May 2003New secretary appointed;new director appointed
20 January 2003Director resigned
20 January 2003Director resigned
20 January 2003Secretary resigned
20 January 2003Registered office changed on 20/01/03 from: 25 hill road theydon bois epping essex CM16 7LX
20 January 2003Registered office changed on 20/01/03 from: 25 hill road theydon bois epping essex CM16 7LX
20 January 2003Secretary resigned
10 January 2003Incorporation
10 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing