THE POLYTUNNEL GUYS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Registered office address changed from Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW England to 9 Alexandra Road Hull HU5 2NA on 2025-09-05 |
| 02/06/252 June 2025 | Registered office address changed from Office 17 Westbridge Corporate Restructure Ltd Metro House Pepper Road Leeds LS10 2RU England to Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW on 2025-06-02 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 24/02/2524 February 2025 | Appointment of Mr David Patrick Wade as a director on 2025-02-22 |
| 24/02/2524 February 2025 | Cessation of Jonathan Harrison as a person with significant control on 2025-02-22 |
| 24/02/2524 February 2025 | Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 2025-02-22 |
| 24/02/2524 February 2025 | Termination of appointment of Jonathan Harrison as a director on 2025-02-22 |
| 24/02/2524 February 2025 | Registered office address changed from Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England to Office 17 Westbridge Corporate Restructure Ltd Metro House Pepper Road Leeds LS10 2RU on 2025-02-24 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2023-04-30 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2022-04-30 |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 31/01/2431 January 2024 | Compulsory strike-off action has been suspended |
| 31/01/2431 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
| 01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-04-10 with updates |
| 27/10/2327 October 2023 | Cessation of Kirsty Marian Anderson as a person with significant control on 2022-06-03 |
| 27/10/2327 October 2023 | Change of details for Mr Jonathan Harrison as a person with significant control on 2023-03-31 |
| 27/10/2327 October 2023 | Director's details changed for Mr Jonathan Harrison on 2023-03-31 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
| 19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/03/221 March 2022 | Director's details changed for Mrs Kirsty Marian Anderson on 2022-03-01 |
| 01/03/221 March 2022 | Change of details for Mr Jonathan Harrison as a person with significant control on 2022-03-01 |
| 01/03/221 March 2022 | Change of details for Mrs Kirsty Marian Anderson as a person with significant control on 2022-03-01 |
| 01/03/221 March 2022 | Director's details changed for Mr Jonathan Harrison on 2022-03-01 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTY MARIAN ANDERSON / 06/07/2020 |
| 06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRISON / 06/07/2020 |
| 06/07/206 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY MARIAN ANDERSON / 06/07/2020 |
| 06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MARIAN ANDERSON / 06/07/2020 |
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 9 MARKET STREET MARKET STREET KIRKBY LONSDALE CARNFORTH LA6 2AU ENGLAND |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS KIRSTY MARIAN ANDERSON / 06/07/2020 |
| 06/07/206 July 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 201 |
| 06/07/206 July 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 101 |
| 06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MARIAN ANDERSON / 06/07/2020 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARRISON / 06/07/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 44 MAIN STREET BENTHAM ANGUS DEPOT LANCASTER LA2 7HN ENGLAND |
| 11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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