TRP POLYMER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
02/07/242 July 2024 | Director's details changed for Mr Paul Russell Foster on 2024-07-02 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
04/04/244 April 2024 | Change of details for Mr John Richard Watts as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr John Richard Watts on 2024-04-04 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/12/2120 December 2021 | Registered office address changed from Netherwood Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JU to Netherwood Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JU on 2021-12-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/03/2122 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | DIRECTOR APPOINTED MR PAUL RUSSELL FOSTER |
18/11/2018 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN WATTS / 18/11/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN WATTS / 29/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN WATTS / 23/01/2020 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN FRANCIS / 30/07/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN WATTS / 31/07/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044290690003 |
18/09/1318 September 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
18/09/1318 September 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/05/1028 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATTS / 01/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN WATTS / 01/05/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ROE HOUSE NETHERWOOD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JU |
25/05/0725 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 |
18/08/0418 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
28/05/0428 May 2004 | £ NC 100/5000 30/04/0 |
28/05/0428 May 2004 | NC INC ALREADY ADJUSTED 30/04/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0320 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
30/05/0330 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
27/03/0327 March 2003 | COMPANY NAME CHANGED BPE 154 LIMITED CERTIFICATE ISSUED ON 27/03/03 |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: SAINT JAMESS HOUSE SAINT JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
24/03/0324 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
24/03/0324 March 2003 | NEW SECRETARY APPOINTED |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRP POLYMER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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