PHILIP TYLER POLYMERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Kenneth Williams Brooks as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Director's details changed for Jason Nicholas Campbell-Pughe on 2021-12-01

View Document

06/12/216 December 2021 Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 2021-12-01

View Document

06/12/216 December 2021 Director's details changed for Mr Roger James Baynham on 2021-12-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr Christopher Jonathan Livingston-Campbell as a director on 2021-02-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS BROOKS / 28/11/2019

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE-SMITH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: C/O C/O DAVIES MAYERS BARNETT LLP PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028773160003

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY MARY LESLIE SMITH

View Document

07/09/167 September 2016 SECRETARY APPOINTED MRS HELEN IRENE CALDWELL

View Document

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS BROOKS / 02/12/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES LESLIE SMITH / 02/12/2012

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/12/0924 December 2009 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

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD CORPORATE SERVICES LTD / 02/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: UNIT C SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TP

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 02/12/96; CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 £ NC 100/200000 31/07/96

View Document

11/09/9611 September 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

04/02/944 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED NEVOTIK LIMITED CERTIFICATE ISSUED ON 18/01/94

View Document

02/12/932 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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