POLA MINERALS LIMITED
Status | ACTIVE |
Company No. | 02762340 |
Category | Private Limited Company |
Incorporated | 05 Nov 1992 |
Age | 31 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
POLA MINERALS LIMITED is an active private limited company with number 02762340. It was incorporated 31 years, 5 months, 22 days ago, on 05 November 1992. The company address is Ninth Avenue East Ninth Avenue East, Gateshead, NE11 0EJ, Tyne And Wear.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type small
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Bernabe Winters
Appointment date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type small
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type small
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type small
Date: 07 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type small
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type small
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type small
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Winters
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type small
Date: 13 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ
Documents
Appoint person secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Joseph Liddle
Documents
Termination secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wb Company Secretaries Limited
Documents
Accounts with accounts type small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type small
Date: 29 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 06 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type small
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type small
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/97; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/96; full list of members
Documents
Legacy
Date: 12 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 30 Jun 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/94; no change of members
Documents
Legacy
Date: 07 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 07/07/94 from: factory road blaydon haugh industrial estate blaydon,tyne and wear.NE21 5SA
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/93; full list of members
Documents
Legacy
Date: 16 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 17/02/93--------- £ si 11990@1=11990 £ ic 12/12002
Documents
Legacy
Date: 22 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 27/11/92--------- £ si 8@1=8 £ ic 4/12
Documents
Legacy
Date: 25 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 27/11/92--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 25 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 25/01/93 from: 20 collingwood street newcastle upon tyne NE99 1YQ
Documents
Legacy
Date: 25 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Dec 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 14 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 14 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 14/12/92 from: princes buildings 7 queen street newcastle upon tyne NE1 3XL
Documents
Certificate change of name company
Date: 26 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noticestyle LIMITED\certificate issued on 27/11/92
Documents
Resolution
Date: 26 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 07901254 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 BRICK LANE,LONDON,E2 7EB
Number: | 08713772 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT A6 ATLAS BUSINESS CENTRE ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ
Number: | 09070682 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 EMMANUEL ROAD,LONDON,SW12 0HR
Number: | 11816724 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,LONDON,EC2Y 9SS
Number: | 07385563 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 COTTINGWOOD LANE,MORPETH,NE61 1EA
Number: | 09904232 |
Status: | ACTIVE |
Category: | Private Limited Company |