PLASTIC CENTRE - History of Changes


DateDescription
2025-04-22 update website_status FlippedRobots => FailedRobots
2025-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/24
2025-03-30 update website_status OK => FlippedRobots
2025-02-27 insert address 9mm Fascia Board 16mm Square Fascia 9mm Ogee Fascia Fascia Capping & Accessories
2024-12-25 delete address 3 Albion Industrial Estate Endemere Road Coventry CV6 5PY
2024-12-25 delete address 3D High Wycombe Unit 18 Wye Industrial Estate London Road High Wycombe HP11 1LH
2024-12-25 delete address Plastic Centre Birmingham 664 Warwick Road Tyseley B11 2HJ
2024-12-25 delete address Plastic Centre Bishop Auckland Unit 20d St Helens Industrial Estate Bishop Auckland DL14 9AD
2024-12-25 delete address Plastic Centre Burton-on-Trent Unit 1 Milan road Albion Gateway Burton on Trent DE13 0DW
2024-12-25 delete address Plastic Centre Cramlington Unit 22b Nelson Park Industrial Estate Cramlington NE23 1WE
2024-12-25 delete address Plastic Centre Gloucester 2 Sabre Close Quedgeley Gloucester GL2 4NZ
2024-12-25 delete address Plastic Centre Hartlepool 58 Tofts Farm Industrial Estate Brenda Road Hartlepool TS25 2BS
2024-12-25 delete address Plastic Centre Leicester Unit 43 Highmeres Industrial Estate Thurmaston Leicestershire LE4 9LZ
2024-12-25 delete address Plastic Centre Newtown Unit 7&8 Mochdre Industrial Estate Newtown Powys SY16 4LE
2024-12-25 delete address Plastic Centre Redditch Unit 85 Heming Road Washford Industrial Estate Redditch B98 0EA
2024-12-25 delete address Plastic Centre Seaham Plateau 9b Cold Hesledon Industrial Estate Seaham County Durham SR7 8ST
2024-12-25 delete address Plastic Centre South Shields 4 Holman Court, South Shields Tyne and Wear NE33 1RL
2024-12-25 delete address Plastic Centre Tamworth Unit 6&7 Tame Valley Business Centre Tamworth B77 5BY
2024-12-25 delete address Plastic Centre Telford Unit B2 Stafford Park 15 Telford TF3 3BB
2024-12-25 delete address Plastic Centre Wolverhampton Unit 14 Wulfrun Trading Estate Stafford Road Wolverhampton WV10 6HH
2024-12-25 delete address Unit 6 & 7 Tame Vallet Business Centre, Tamworth, B77 5BY
2024-12-25 delete address Unit 6 Nuffield Estate Sandylane West Ledgers Close Cowley Oxford OX4 6JS
2024-12-25 insert address 3D Plastic Centre, Unit 18, Wye Industrial Estate, London Road High Wycombe Buckinghamshire HP11 1LH
2024-12-25 insert address 9B The Plateau, Cold Hesledon Industrial Estate Seaham County Durham SR7 8ST
2024-12-25 insert address 9B The Plateau, Cold Hesledon Industrial Estate, Seaham, SR7 8ST
2024-12-25 insert address Airport Industrial Estate,Kingston Park, Newcastle Upon Tyne, NE3 2EF
2024-12-25 insert address Plastic Centre 3D Hounslow 200 Hanworth Road Hounslow Middlesex TW3 3TU
2024-12-25 insert address Plastic Centre Birmingham 664-652 Warwick Road Tyseley, Birmingham B11 2HJ
2024-12-25 insert address Plastic Centre Bishop Auckland Unit 20D, St Helens Industrial Estate Bishop Auckland DL14 9AL
2024-12-25 insert address Plastic Centre Burton-on-Trent Unit 1, Milan road Albion Gateway Burton on Trent DE13 0FY
2024-12-25 insert address Plastic Centre Cramlington Unit 22B Moorland Way, Nelson Park Industrial Estate Cramlington NE23 1WE
2024-12-25 insert address Plastic Centre Gloucester Unit 22 Sabre Close Quedgeley Gloucester GL2 0PX
2024-12-25 insert address Plastic Centre Hartlepool Unit 5B Tofts Farm Industrial Estate Brenda Road Hartlepool TS25 2BS
2024-12-25 insert address Plastic Centre Leicester 43 Highmeres Industrial Estate Thurmaston Leicestershire LE4 9LZ
2024-12-25 insert address Plastic Centre Newtown Unit 8 Mochdre Industrial Estate Newtown Powys SY16 4LE
2024-12-25 insert address Plastic Centre Redditch Unit 85, Heming Road Industrial Estate Redditch B98 0EA
2024-12-25 insert address Plastic Centre South Shields Unit 4 Holman Court, Henry Robson Way, Tedco Business Works South Shields Tyne and Wear NE33 1RL
2024-12-25 insert address Plastic Centre Tamworth Unit 3, Thame Valley Business Centre Tamworth B77 5BY
2024-12-25 insert address Plastic Centre Telford Unit B2, Stafford Park 15 Telford Shropshire TF3 3BB
2024-12-25 insert address Plastic Centre Wolverhampton Unit 14, Wulfrun Industrial Estate Stafford Road Wolverhampton WV10 6HH
2024-12-25 insert address Unit 1, Milan Road, Albion Gateway, Burton on Trent, DE13 0FY
2024-12-25 insert address Unit 14, Wulfrun Industrial Estate, Stafford road, Wolverhampton, WV10 6HH
2024-12-25 insert address Unit 22B Moorland way, Nelson park Industrial Estate, Cramlington, NE23 1WE
2024-12-25 insert address Unit 3, Albion Industrial Estate Endermere Road Coventry CV6 5PY
2024-12-25 insert address Unit 4 Holman Court,Henry Robson Way, Tedco Business works, South shields, NE33 1RL
2024-12-25 insert address Unit 6 Nuffield Industrial Estate, Ledgers Close, Sandy Lane West Cowley Oxford OX4 6JS
2024-12-25 update primary_contact Plastic Centre South Shields 4 Holman Court, South Shields Tyne and Wear NE33 1RL => Plastic Centre South Shields Unit 4 Holman Court, Henry Robson Way, Tedco Business Works South Shields Tyne and Wear NE33 1RL
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/24, NO UPDATES
2024-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2024-04-08 delete address 250mm Wall Panels 8mm Trezzano Black Tile Effect Panels
2024-04-08 delete address 9mm Square Fascia 16mm Square Fascia 9mm Ogee Fascia
2024-04-08 delete source_ip 217.160.0.218
2024-04-08 insert address 9mm Fascia Board 16mm Square Fascia 9mm Ogee Fascia
2024-04-08 insert source_ip 35.214.17.188
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-06-07 update accounts_last_madeup_date null => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-17 => 2024-06-30
2023-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2023-03-15 update statutory_documents CESSATION OF BCP 2021 LIMITED AS A PSC
2023-03-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/12/2021
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 136287480001
2021-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION