POLYGLOBAL LTD

Company Documents

DateDescription
06/05/256 May 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Receiver's abstract of receipts and payments to 2025-01-21

View Document

29/01/2529 January 2025 Notice of ceasing to act as receiver or manager

View Document

29/01/2529 January 2025 Notice of ceasing to act as receiver or manager

View Document

02/11/242 November 2024 Notice of deemed approval of proposals

View Document

25/10/2425 October 2024 Statement of administrator's proposal

View Document

14/10/2414 October 2024 Registered office address changed from Church Street Thornes Lane Wakefield West Yorkshire WF1 5QY to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2024-10-14

View Document

04/10/244 October 2024 Appointment of an administrator

View Document

07/08/247 August 2024 Appointment of receiver or manager

View Document

29/07/2429 July 2024 Appointment of receiver or manager

View Document

24/04/2424 April 2024 Registration of charge 019619720010, created on 2024-04-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

12/12/2312 December 2023 Satisfaction of charge 2 in full

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Termination of appointment of Stuart Warner as a director on 2023-10-27

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

07/07/237 July 2023 Registration of charge 019619720008, created on 2023-06-28

View Document

07/07/237 July 2023 Registration of charge 019619720009, created on 2023-06-28

View Document

07/07/237 July 2023 Registration of charge 019619720007, created on 2023-06-28

View Document

22/06/2322 June 2023 Termination of appointment of Martin Armitage as a director on 2023-06-19

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Appointment of Mr Stuart Warner as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr Martin Armitage as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Termination of appointment of Christopher Ian Rushworth as a director on 2022-04-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Notification of Polyglobal Group Limited as a person with significant control on 2021-10-04

View Document

15/02/2215 February 2022 Cessation of Jordan Brett Cook as a person with significant control on 2021-10-04

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

09/02/229 February 2022 Termination of appointment of Neil Trevor Cook as a director on 2022-02-09

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Satisfaction of charge 019619720005 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 019619720004 in full

View Document

29/07/2129 July 2021 Appointment of Mr Christopher Ian Rushworth as a director on 2021-07-19

View Document

29/07/2129 July 2021 Satisfaction of charge 1 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 CHANGE OF NAME 27/07/2020

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED POLYURETHANE PROGRESS LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

26/08/2026 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019619720005

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA STEPHENSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTLOCK

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019619720004

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019619720003

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GLADWIN

View Document

06/05/156 May 2015 SECRETARY APPOINTED MRS ANDREA STEPHENSON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN BRETT COOK / 09/04/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN BRETT COOK / 01/04/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORTLOCK / 25/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JORDAN BRETT COOK

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR COOK / 16/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORTLOCK / 16/04/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/05/036 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

26/02/9226 February 1992 NC INC ALREADY ADJUSTED 17/02/92

View Document

26/02/9226 February 1992 £ NC 10000/150000 17/02/92

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 NC INC ALREADY ADJUSTED

View Document

28/04/8828 April 1988 £ NC 1000/10000 01/03/

View Document

24/03/8824 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

07/04/877 April 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8520 November 1985 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