WILLS ENGINEERED POLYMERS LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 ADOPT ARTICLES 08/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR TOMAS DALENTOFT

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR TOMAS ANDERS DALENTOFT

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLS ENGINEERED POLYMER LTD

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 ADOPT ARTICLES 07/06/2010

View Document

08/06/108 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR APPOINTED WILLS ENGINEERED POLYMER LTD

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 ADOPT ARTICLES 06/05/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
TRELLEBORG
ASHCHURCH
TEWKESBURY
GL20 8JS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
NARROW QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4AH

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ALTERARTICLES18/02/00

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 APPT OF AUDITORS 15/02/98

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM:
DUNBALL PARK
DUNBALL, BRIDGWATER
SOMERSET
TA6 4TP

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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

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

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/11/9326 November 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/9326 November 1993 ADOPT MEM AND ARTS 08/11/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 ￯﾿ᄑ IC 800000/725000
25/08/92
￯﾿ᄑ SR [email protected]=75000

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 ￯﾿ᄑ NC 1715333/1715633
20/08/92

View Document

07/09/927 September 1992 NC INC ALREADY ADJUSTED 20/07/92

View Document

07/09/927 September 1992 CO APPROVE ALLOT A&BSH 20/07/92

View Document

07/09/927 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED
20/07/92

View Document

26/08/9226 August 1992 NC INC ALREADY ADJUSTED 20/07/92

View Document

12/08/9212 August 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/08/9212 August 1992 150000 SHS OF 50P EACH 20/07/92

View Document

12/08/9212 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

03/02/923 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/923 February 1992 ALTER MEM AND ARTS 09/04/91

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ￯﾿ᄑ IC 550000/500000
02/07/90
￯﾿ᄑ SR 50000@1=50000

View Document

19/06/9019 June 1990 CAPITAL PAYMENT 25/05/90

View Document

07/06/907 June 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/05/90

View Document

07/06/907 June 1990 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/05/9024 May 1990 ￯﾿ᄑ SR 3161667@1
27/03/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 50000 50P(AGGR ￯﾿ᄑ159000) 27/03/90

View Document

05/04/905 April 1990 NC INC ALREADY ADJUSTED 27/03/90

View Document

05/04/905 April 1990 ￯﾿ᄑ NC 550000/1415333
27/03/90

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 VARYING SHARE RIGHTS AND NAMES 27/03/90

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/89

View Document

07/03/897 March 1989 ￯﾿ᄑ NC 1000/100000

View Document

07/03/897 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/89

View Document

07/03/897 March 1989 ￯﾿ᄑ NC 100000/550000

View Document

07/03/897 March 1989 S-DIV

View Document

06/03/896 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM:
DUNBALL PARK
DUNBALL
BRIDGWATER
SOMERSET TA6 4TP

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/12/887 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED
PRIDEIDOL LIMITED
CERTIFICATE ISSUED ON 28/11/88

View Document

04/11/884 November 1988 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