A M F POLYMERS (CWMBRAN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 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

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

03/04/243 April 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

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Ms Kate Armstrong on 2023-04-30

View Document

03/05/233 May 2023 Change of details for Mr Arthur Michael Flynn as a person with significant control on 2023-04-30

View Document

03/05/233 May 2023 Director's details changed for Mr Arthur Michael Flynn on 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford-upon-Avon CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

04/01/234 January 2023 Change of details for Mr Arthur Michael Flynn as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to 15 Warwick Road Stratford-upon-Avon CV37 6YW on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Arthur Michael Flynn on 2023-01-04

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

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

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

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 1 PLOUGH ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1ET ENGLAND

View Document

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

View Accounts

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA FLYNN

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL FLYNN / 02/04/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: SUITE 30 HORSEHAY HOUSE HORSEHAY TELFORD SHROPSHIRE TF4 3PY

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 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