Date | Description |
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 |