POLYGLOBAL LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Administrator's progress report |
29/01/2529 January 2025 | Receiver's abstract of receipts and payments to 2025-01-21 |
29/01/2529 January 2025 | Notice of ceasing to act as receiver or manager |
29/01/2529 January 2025 | Notice of ceasing to act as receiver or manager |
02/11/242 November 2024 | Notice of deemed approval of proposals |
25/10/2425 October 2024 | Statement of administrator's proposal |
14/10/2414 October 2024 | Registered office address changed from Church Street Thornes Lane Wakefield West Yorkshire WF1 5QY to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2024-10-14 |
04/10/244 October 2024 | Appointment of an administrator |
07/08/247 August 2024 | Appointment of receiver or manager |
29/07/2429 July 2024 | Appointment of receiver or manager |
24/04/2424 April 2024 | Registration of charge 019619720010, created on 2024-04-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with updates |
12/12/2312 December 2023 | Satisfaction of charge 2 in full |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/11/236 November 2023 | Termination of appointment of Stuart Warner as a director on 2023-10-27 |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
07/07/237 July 2023 | Registration of charge 019619720008, created on 2023-06-28 |
07/07/237 July 2023 | Registration of charge 019619720009, created on 2023-06-28 |
07/07/237 July 2023 | Registration of charge 019619720007, created on 2023-06-28 |
22/06/2322 June 2023 | Termination of appointment of Martin Armitage as a director on 2023-06-19 |
14/06/2314 June 2023 | Memorandum and Articles of Association |
14/03/2314 March 2023 | Appointment of Mr Stuart Warner as a director on 2023-03-01 |
14/03/2314 March 2023 | Appointment of Mr Martin Armitage as a director on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
27/04/2227 April 2022 | Termination of appointment of Christopher Ian Rushworth as a director on 2022-04-12 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Notification of Polyglobal Group Limited as a person with significant control on 2021-10-04 |
15/02/2215 February 2022 | Cessation of Jordan Brett Cook as a person with significant control on 2021-10-04 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
09/02/229 February 2022 | Termination of appointment of Neil Trevor Cook as a director on 2022-02-09 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-17 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-02-28 |
29/07/2129 July 2021 | Satisfaction of charge 019619720005 in full |
29/07/2129 July 2021 | Satisfaction of charge 019619720004 in full |
29/07/2129 July 2021 | Appointment of Mr Christopher Ian Rushworth as a director on 2021-07-19 |
29/07/2129 July 2021 | Satisfaction of charge 1 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/08/2026 August 2020 | CHANGE OF NAME 27/07/2020 |
26/08/2026 August 2020 | COMPANY NAME CHANGED POLYURETHANE PROGRESS LIMITED CERTIFICATE ISSUED ON 26/08/20 |
26/08/2026 August 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
18/10/1918 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 019619720005 |
05/03/195 March 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREA STEPHENSON |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTLOCK |
13/05/1613 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 019619720004 |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 019619720003 |
07/05/157 May 2015 | SAIL ADDRESS CREATED |
07/05/157 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
06/05/156 May 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES GLADWIN |
06/05/156 May 2015 | SECRETARY APPOINTED MRS ANDREA STEPHENSON |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/04/1428 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN BRETT COOK / 09/04/2014 |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/04/1323 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN BRETT COOK / 01/04/2013 |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORTLOCK / 25/04/2012 |
25/04/1225 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/05/115 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR APPOINTED MR JORDAN BRETT COOK |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/04/1022 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR COOK / 16/04/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORTLOCK / 16/04/2010 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/04/0718 April 2007 | SECRETARY'S PARTICULARS CHANGED |
17/04/0717 April 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
03/06/053 June 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
06/05/036 May 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
03/05/023 May 2002 | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
03/05/013 May 2001 | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
03/05/003 May 2000 | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
06/05/996 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
06/05/996 May 1999 | RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS |
22/06/9822 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
22/06/9822 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
28/04/9828 April 1998 | RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS |
05/08/975 August 1997 | DIRECTOR'S PARTICULARS CHANGED |
26/06/9726 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
16/05/9716 May 1997 | RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS |
10/01/9710 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/966 August 1996 | NEW SECRETARY APPOINTED |
06/08/966 August 1996 | NEW DIRECTOR APPOINTED |
07/05/967 May 1996 | RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS |
07/05/967 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
21/06/9521 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
10/05/9510 May 1995 | RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS |
05/05/945 May 1994 | RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS |
08/04/948 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
27/04/9327 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
27/04/9327 April 1993 | RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS |
10/07/9210 July 1992 | RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS |
10/07/9210 July 1992 | DIRECTOR'S PARTICULARS CHANGED |
10/07/9210 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
26/02/9226 February 1992 | NC INC ALREADY ADJUSTED 17/02/92 |
26/02/9226 February 1992 | £ NC 10000/150000 17/02/92 |
11/05/9111 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
11/05/9111 May 1991 | RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS |
09/04/919 April 1991 | DIRECTOR'S PARTICULARS CHANGED |
22/05/9022 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
22/05/9022 May 1990 | RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS |
16/05/8916 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
16/05/8916 May 1989 | RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS |
01/06/881 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
01/06/881 June 1988 | RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS |
28/04/8828 April 1988 | NC INC ALREADY ADJUSTED |
28/04/8828 April 1988 | £ NC 1000/10000 01/03/ |
24/03/8824 March 1988 | DIRECTOR'S PARTICULARS CHANGED |
05/05/875 May 1987 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/8728 April 1987 | RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS |
28/04/8728 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
07/04/877 April 1987 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/11/8520 November 1985 | 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 POLYGLOBAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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