PLUMB 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
19/04/2519 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-01

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-01

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

31/12/2031 December 2020 01/05/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MS THERESA MARIE PLUMB

View Document

23/01/2023 January 2020 01/05/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

01/02/191 February 2019 01/05/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/01/1815 January 2018 01/05/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 1 May 2016

View Document

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/14

View Document

07/05/147 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 1 May 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD PLUMB

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 1 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PLUMB / 05/04/2010

View Document

04/06/104 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 01/05/01

View Document

04/12/004 December 2000 £ IC 1000/2 22/11/00 £ SR 998@1=998

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 ALTER MEMORANDUM 10/04/00

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 COMPANY NAME CHANGED ACCOUNTSEASY LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

05/04/005 April 2000 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