POLKACREST MIDLANDS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

07/11/237 November 2023 Director's details changed for Grupo Tradebe Medioambiente Sl on 2023-11-07

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Kristian Dales as a director on 2023-04-27

View Document

09/05/239 May 2023 Appointment of Oriol Segarra as a director on 2023-04-27

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/10/1916 October 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR

View Document

07/11/187 November 2018 CORPORATE DIRECTOR APPOINTED GRUPO TRADEBE MEDIOAMBIENTE SL

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028089340006

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR TRADEBE MANAGEMENT SL

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ROBIN RANDALL

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWN

View Document

09/11/159 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028089340006

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR ROBERT MOLENAAR

View Document

06/05/156 May 2015 SAIL ADDRESS CHANGED FROM: C/O PANNONE CORPORATE LLP LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ ENGLAND

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028089340005

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCGOWN / 26/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CREIXELL DE VILLALONGA / 26/01/2015

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM WHITTLE CLOSE ENGINEER PARK WHITTLE CLOSE, FACTORY ROAD SANDYCROFT DEESIDE CLWYD CH5 2QE

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 SAIL ADDRESS CREATED

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR JORDI CREIXELL SUREDA

View Document

08/10/138 October 2013 CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

08/10/138 October 2013 ADOPT ARTICLES 19/09/2013

View Document

08/10/138 October 2013 COMPANY AUDITORS 19/09/2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JAMES STEWART MCGOWN

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR VICTOR CREIXELL DE VILLALONGA

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028089340005

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 06/04/13 NO CHANGES

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR MARK HEDLEY THOMPSON

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MRS JOAN KNIGHT

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 APPOINT AUDITORS 22/09/2010

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SEXTON

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED DAVID PALMER-JONES

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SARGENT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCGEEHAN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOAST

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM ECOPARK ADVENT WAY EDMONTON LONDON N18 3AG

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW MCGEEHAN

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED CHRISTOPHE ANDRE BERNARD CHAPRON

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MARK HEDLEY THOMPSON

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 DIRECTOR APPOINTED JOHN BOAST

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MELVIN COHEN

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MELVIN COHEN

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HALEY

View Document

01/05/081 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SEXTON / 01/04/2008

View Document

15/11/0715 November 2007 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED MEDICAL ENERGY (WORCESTERSHIRE) LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 1ST FLOOR LINDFIELD HOUSE STUART ROAD GRAVESEND KENT DA11 0BZ

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

01/06/981 June 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 £ NC 1000000/10000000 13/

View Document

18/02/9818 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/98

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: BLUE CIRCLE HOUSE HOLBOROUGH SNODLAND KENT ME6 5PH

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

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

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 EXEMPTION FROM APPOINTING AUDITORS 26/09/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/936 April 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