POLYVINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

16/05/2216 May 2022 Appointment of Mr Michael Sherman as a director on 2022-05-14

View Document

16/05/2216 May 2022 Termination of appointment of Sarah Anne Wells as a director on 2022-05-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MRS SARAH ANNE WELLS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY SARAH WELLS

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER WELLS

View Document

03/10/183 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2018

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 600

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 CESSATION OF ANNE WELLS AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF PSC STATEMENT ON 21/12/2017

View Document

13/03/1813 March 2018 CESSATION OF PETER JOHN WELLS AS A PSC

View Document

13/03/1813 March 2018 CESSATION OF IAN CHRISTOPHER WELLS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WELLS / 01/02/2017

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH WELLS

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WELLS / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WELLS / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MISS CAROLINE JANE ROBINSON

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MRS SARAH ANNE WELLS

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY ANNE WELLS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WELLS / 04/03/2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WELLS / 04/03/2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WELLS / 04/03/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM SEVERN DISTRIBUTION PARK BURMA ROAD SHARPNESS BERKELEY GLOUCESTERSHIRE GL13 9UQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE WELLS / 19/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WELLS / 19/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WELLS / 19/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN WELLS / 19/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WELLS / 19/04/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MRS SARAH ANN WELLS

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WELLS / 12/03/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: MARYBROOK STREET BERKELEY GLOUCESTERSHIRE GL13 9AA

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: VINE HOUSE ROCKHAMPTON BERKELEY GLOS GL13 9DT

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/04/954 April 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

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

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9424 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/90; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/88; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/89; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 30 MILLFIELD THORNBURY BRISTOL BS12 1JL

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/03/906 March 1990 FIRST GAZETTE

View Document

02/03/902 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/8930 June 1989 DISSOLUTION DISCONTINUED

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

03/03/863 March 1986 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