THE POLYTUNNEL GUYS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Registered office address changed from Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW England to 9 Alexandra Road Hull HU5 2NA on 2025-09-05

View Document

02/06/252 June 2025 Registered office address changed from Office 17 Westbridge Corporate Restructure Ltd Metro House Pepper Road Leeds LS10 2RU England to Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW on 2025-06-02

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Appointment of Mr David Patrick Wade as a director on 2025-02-22

View Document

24/02/2524 February 2025 Cessation of Jonathan Harrison as a person with significant control on 2025-02-22

View Document

24/02/2524 February 2025 Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 2025-02-22

View Document

24/02/2524 February 2025 Termination of appointment of Jonathan Harrison as a director on 2025-02-22

View Document

24/02/2524 February 2025 Registered office address changed from Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England to Office 17 Westbridge Corporate Restructure Ltd Metro House Pepper Road Leeds LS10 2RU on 2025-02-24

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-04-30

View Document

11/07/2411 July 2024 Micro company accounts made up to 2022-04-30

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-04-10 with updates

View Document

27/10/2327 October 2023 Cessation of Kirsty Marian Anderson as a person with significant control on 2022-06-03

View Document

27/10/2327 October 2023 Change of details for Mr Jonathan Harrison as a person with significant control on 2023-03-31

View Document

27/10/2327 October 2023 Director's details changed for Mr Jonathan Harrison on 2023-03-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mrs Kirsty Marian Anderson on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Jonathan Harrison as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mrs Kirsty Marian Anderson as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Jonathan Harrison on 2022-03-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY MARIAN ANDERSON / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRISON / 06/07/2020

View Document

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY MARIAN ANDERSON / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MARIAN ANDERSON / 06/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 9 MARKET STREET MARKET STREET KIRKBY LONSDALE CARNFORTH LA6 2AU ENGLAND

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MISS KIRSTY MARIAN ANDERSON / 06/07/2020

View Document

06/07/206 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 201

View Document

06/07/206 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 101

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MARIAN ANDERSON / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARRISON / 06/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 44 MAIN STREET BENTHAM ANGUS DEPOT LANCASTER LA2 7HN ENGLAND

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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