RRR POLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of James Carl Finlayson as a director on 2025-07-09

View Document

16/07/2516 July 2025 NewTermination of appointment of Geoff Bailey as a director on 2025-07-09

View Document

16/07/2516 July 2025 NewAppointment of Stacey Mcgladrigan as a director on 2025-07-09

View Document

30/05/2530 May 2025 Registration of charge 109071680004, created on 2025-05-28

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Metnor Business Park Unit 6B Hadrian Road Wallsend NE28 6HH England to Unit 1, 5/5a Mill Hill North West Industrial Estate Peterlee SR8 2HR on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

18/05/2318 May 2023 Satisfaction of charge 109071680003 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 109071680002 in full

View Document

20/01/2320 January 2023 Registration of charge 109071680003, created on 2023-01-19

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Termination of appointment of Kevin Vincent Ross as a director on 2021-09-17

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109071680002

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109071680001

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 23 LINGFIELD ROAD LONDON SW19 4QD UNITED KINGDOM

View Document

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

View Accounts

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAILEY

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

05/07/185 July 2018 CESSATION OF GEOFF BAILEY AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAILEY

View Document

07/11/177 November 2017 ADOPT ARTICLES 20/10/2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109071680001

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MRS JENNIFER BAILEY

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS JENNIFER BAILEY

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR JAMES CARL FINLAYSON

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR KEVIN VINCENT ROSS

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT RECYCLING LIMITED

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAILEY

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR DAVID WALSH

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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