BRITTON POLYIAN LIMITED

Company Documents

DateDescription
18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM HOLLAND PLACE WARDENTREE PARK PINCHBECK SPALDING LINCOLNSHIRE PE11 3ZN ENGLAND

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/07/1918 July 2019 SAIL ADDRESS CHANGED FROM: HOLLAND PLACE WARDENTREE PARK PINCHBECK SPALDING LINCOLNSHIRE PE11 3ZN ENGLAND

View Document

17/07/1917 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1917 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GOODING

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY REHWINKEL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLINS

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ANDREAS HEIGL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DUANE OWENS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE ALGER

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR BRIAN COLLINS

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR GARY EDWARD REHWINKEL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JONATHAN PALLAS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KARL BOSTOCK

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/08/163 August 2016 SAIL ADDRESS CHANGED FROM: UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O BRITTON TACO LTD ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 30/06/15 FOR FORM AR01

View Document

15/07/1515 July 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED DUANE OWENS

View Document

02/12/142 December 2014 DIRECTOR APPOINTED SARAH GOODING

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MIKE ALGER

View Document

05/09/145 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MARK EDWARD LAPPING

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR KARL BOSTOCK

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DARREN WILLIAM DEAN

View Document

11/04/1311 April 2013 SECRETARY APPOINTED LEE RICHARDSON

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 ROYAL STANDARD PLACE, NOTTINGHAM, NOTTINGHAMSHIRE NG1 6FZ

View Document

15/06/0415 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: CASTLE COURT, 41 LONDON ROAD, REIGATE, SURREY RH2 9RJ

View Document

04/06/044 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 AUDITOR'S RESIGNATION

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 AUDITOR'S RESIGNATION

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: TALON HOUSE, PRESLEY WAY, CROWNHILL, MILTON KEYNES, BUCKINGHAMSHIRE MK8 0ES

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 42 COLEBROOKE ROW, ISLINGTON, LONDON, N1 8AF

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 19/04/98

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 19/04/99 TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 20 FURNIVAL STREET, LONDON, EC4A 1BN

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/987 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 19/04/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 1 CASTLE LANE, LONDON, SW1E 6DN

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/04/98

View Document

23/04/9823 April 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 1 CASTLE LANE, LONDON, SW1E 6DN

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9716 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 23/07/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RECON 13/03/97

View Document

02/05/972 May 1997 ALTER MEM AND ARTS 13/03/97

View Document

02/05/972 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9728 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED POLYIAN LIMITED CERTIFICATE ISSUED ON 11/07/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: UNIT 10B ,THE WHEELWRIGHTS, TEMPLE FARM IND.EST., SUTTON ROAD, SOUTHEND-ON-SEA ,ESSEX SS2 5RD

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9514 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 17/23 GRAINGER ROAD IND EST, SOUTHEND ON SEA, SS2 5DD

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company