THE POLPERRO WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of Yvonne Angela Dixon as a director on 2024-06-25

View Document

24/09/2424 September 2024 Appointment of Mr Andrew Gould as a secretary on 2024-06-25

View Document

24/09/2424 September 2024 Termination of appointment of Yvonne Angela Dixon as a secretary on 2024-06-25

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Notification of Andrew Gould as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Withdrawal of a person with significant control statement on 2022-09-28

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

14/11/2114 November 2021 Register(s) moved to registered office address 4 Bracadale Road Rise Park Nottinghmam NG5 5EE

View Document

14/11/2114 November 2021 Register(s) moved to registered office address 4 Bracadale Road Rise Park Nottinghmam NG5 5EE

View Document

14/11/2114 November 2021 Register inspection address has been changed from 21 Bernisdale Close Nottingham NG5 5DR England to 4 Bracadale Road Nottingham NG5 5EE

View Document

14/11/2114 November 2021 Register(s) moved to registered inspection location 4 Bracadale Road Nottingham NG5 5EE

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH PEACOCK

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR GARRY PEACOCK

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE ASPINALL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS YVONNE ANGELA DIXON

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

07/09/147 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SAIL ADDRESS CHANGED FROM: C/O THE POLPERRO WAY MANAGEMENT COMPANY LTD FLAT 10 208 POLPERRO WAY HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 6NQ UNITED KINGDOM

View Document

17/08/1317 August 2013 DIRECTOR APPOINTED MR DAMIEN O'CONNELL

View Document

17/08/1317 August 2013 SECRETARY APPOINTED MRS YVONNE ANGELA DIXON

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

20/09/1220 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 SAIL ADDRESS CHANGED FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN UNITED KINGDOM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY ST PETERS HOUSE (NOMINEES) LIMITED

View Document

14/09/1214 September 2012 Annual return made up to 2 August 2011 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY ST PETERS HOUSE (NOMINEES) LIMITED

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O PHILIP RADNELL 32 OAKWOOD DRIVE RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9OP ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED CHRISTOPHER EYRE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED ANDREW GOULD

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED PHILIP JONATHAN RADNELL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA LAMB

View Document

22/08/1122 August 2011 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/08/1122 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PETERS HOUSE (NOMINEES) LIMITED / 02/08/2010

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE ROBINSON

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD HOLMES / 02/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT CAIRNS / 02/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 02/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DIANA ROBINSON / 02/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY ALICIA LAMB / 02/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART ASPINALL / 02/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTYN ROGERS / 02/08/2010

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DAVID ELLIOTT

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL GASKELL

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PP

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 05/04/03 TO 31/07/03

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

11/11/9811 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

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

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 208 POLPERRO WAY HUCKNALL NOTTS NG15 6NQ

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 S386 DISP APP AUDS 26/08/93

View Document

11/08/9311 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 COMPANY NAME CHANGED 208 POLPERRO WAY MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 25/08/92

View Document

24/09/9124 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

22/07/9122 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: 208 POLPERRO WAY HUCKNALL NOTTS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 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