POLYPLAS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 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 31 March 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 DIRECTOR APPOINTED JOSEPH THOMAS MILLER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED GREGORY JOSEPH MILLER

View Document

29/06/1529 June 2015 SECRETARY APPOINTED SHARON SINCLAIR MILLER

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT 5A TINSLEY INDUSTRIAL PARK SHEPCOTE WAY SHEFFIELD SOUTH YORKSHIRE S9 1TH

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR PAUL THOMAS MILLER

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKETT

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER STOCKS

View Document

05/06/155 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 SOLVENCY STATEMENT DATED 17/12/14

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1430 December 2014 STATEMENT BY DIRECTORS

View Document

30/12/1430 December 2014 REDUCE ISSUED CAPITAL 17/12/2014

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1213 December 2012 COMPANY NAME CHANGED BECKETT MIM LIMITED CERTIFICATE ISSUED ON 13/12/12

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM UNIT A5 TINSLEY INDUSTRIAL PARK SHEPCOTE WAY SHEFFIELD S9 1TH

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PETER DAVID STOCKS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDA BECKETT

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA BECKETT

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED POLYPLAS LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN BECKETT / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BECKETT / 31/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN BECKETT / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BECKETT / 31/03/2010

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/03/95; NO CHANGE 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 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

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 S386 DISP APP AUDS 23/10/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 £ NC 100/50000 30/10/90

View Document

20/12/9020 December 1990 CANCELLATION SHARE PREM 30/10/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 16/04/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: MOORDAKS LODGE 6 MOOR DAKS ROAD SHEFFIELD S10 1BX

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 WD 11/11/87 AD 26/03/87--------- £ SI 98@1=98 £ IC 2/100

View Document

30/04/8730 April 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8719 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/02/872 February 1987 COMPANY NAME CHANGED STEPWELL LIMITED CERTIFICATE ISSUED ON 02/02/87

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/07/867 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/867 July 1986 CERTIFICATE OF INCORPORATION

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