PRP POLYMER ENGINEERING LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Document

28/02/1528 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN WILKINS / 05/09/2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT WILKINS / 05/09/2011

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/1010 February 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE

View Document

09/01/089 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/01/049 January 2004 S386 DISP APP AUDS 10/11/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED PRECISION RUBBER PRODUCTS LIMITE D CERTIFICATE ISSUED ON 28/10/02

View Document

18/07/0218 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 EXEMPTION FROM APPOINTING AUDITORS 02/05/00

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 EXEMPTION FROM APPOINTING AUDITORS 21/04/98

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 EXEMPTION FROM APPOINTING AUDITORS 16/04/97

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 EXEMPTION FROM APPOINTING AUDITORS 06/04/95

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 EXEMPTION FROM APPOINTING AUDITORS 05/04/94

View Document

14/04/9414 April 1994 EXEMPTION FROM APPOINTING AUDITORS 05/04/94

View Document

14/04/9414 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

14/04/9414 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

22/02/9422 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 EXEMPTION FROM APPOINTING AUDITORS 14/12/92

View Document

18/12/9218 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: G OFFICE CHANGED 10/11/92 16 MURDOCK ROAD BICESTER OXON OX6 7PP

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: G OFFICE CHANGED 14/10/91 UNIT 7,8 AND 9 TARSMILL COURT ROTHERWAS TRADING ESTATE HEREFORD HR2 6LB

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/07/9125 July 1991 AUDITOR'S RESIGNATION

View Document

01/05/911 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: G OFFICE CHANGED 04/11/88 11 WEBBS WAY KIDLINGTON OXFORD

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED COLESLAW 126 LIMITED CERTIFICATE ISSUED ON 14/07/88

View Document

27/06/8827 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

23/06/8823 June 1988 WD 13/05/88 AD 28/04/88--------- � SI 4498@1=4498 � IC 502/5000

View Document

23/06/8823 June 1988 WD 11/05/88 AD 28/04/88--------- � SI 500@1=500 � IC 2/502

View Document

02/06/882 June 1988 WD 22/04/88 PD 10/02/88--------- � SI 2@1

View Document

02/06/882 June 1988 � NC 100/10000

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 10/02/88

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: G OFFICE CHANGED 07/03/88 STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORD OX5 2DH

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 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