PENDLE POLYMER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS JUSTINE JONES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY DOROTHY LORRISON

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURTON

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MRS DOROTHY ELIZABETH LORRISON

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LORRISON / 31/07/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURTON

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY ROWAN CROFT BUSINESS SERVICES LIMITED

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR NICHOLAS HENRY BURTON

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022650260006

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022650260007

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022650260005

View Document

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWAN CROFT BUSINESS SERVICES LIMITED / 12/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY BURTON / 12/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY BURTON / 12/11/2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIELBY

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ANDREW DAVID WOOD

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWAN CROFT BUSINESS SERVICES LIMITED / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LORRISON / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BIELBY / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY BURTON / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LORRISON / 16/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BIELBY / 01/06/2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LORRISON / 01/06/2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR RICHARD JAMES LORRISON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ROWAN CROFT BUSINESS SERVICES LIMITED / 01/01/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURTON / 01/01/2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST 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

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 10/11/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/04/9030 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 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