POLYPLAS EXTRUSIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Appointment of Mr Darren James Crossley as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Stephen Paul Jones as a director on 2023-04-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023628490003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023628490002

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

17/07/1317 July 2013 ADOPT ARTICLES 28/06/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
UNIT 1
WILDEN INDUSTRIAL ESTATE
STOURPORT-ON-SEVERN
WORCESTERSHIRE
DY13 9JY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TIDMAN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TIDMAN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN TIDMAN

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
AIRFIELD INDUSTRIAL ESTATE AIRFIELD INDUSTRIAL ESTATE
BLENHEIM ROAD
ASHBOURNE
DERBYSHIRE
DE6 1HA
ENGLAND

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR RICHARD ANTHONY LUMB

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ROBERT BUTCHER

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY LUMB

View Document

09/07/139 July 2013 DIRECTOR APPOINTED GARY HORROBIN

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/114 May 2011 30/04/11 NO CHANGES

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 30/04/10 NO CHANGES

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 � SR 2600@1 28/03/03

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 12/12/95

View Document

19/12/9519 December 1995 � NC 1000/50000 12/12/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/925 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 AUDITOR'S RESIGNATION

View Document

24/08/8924 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 CHANGE OF NAME 20/03/89 ALTER MEM AND ARTS 200389

View Document

03/05/893 May 1989 COMPANY NAME CHANGED DARTSORT LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

17/03/8917 March 1989 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