POLYWAY LIMITED

20 Bourne Court 20 Bourne Court, Woodford Green, IG8 8HD, Essex
StatusACTIVE
Company No.03072754
CategoryPrivate Limited Company
Incorporated27 Jun 1995
Age28 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

POLYWAY LIMITED is an active private limited company with number 03072754. It was incorporated 28 years, 10 months, 24 days ago, on 27 June 1995. The company address is 20 Bourne Court 20 Bourne Court, Woodford Green, IG8 8HD, Essex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-30

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yehuda Rosenberg

Termination date: 2021-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abraham Rosenberg

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abraham Rosenberg

Change date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-15

Officer name: Yehuda Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person secretary company

Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abraham Rosenberg

Change date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/07/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 04/07/95 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 27 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHC ENTERTAINMENT LTD

184 PARK DRIVE,ABINGDON,OX14 4SE

Number:09977976
Status:LIQUIDATION
Category:Private Limited Company

ELISACO LIMITED

26 AMESBURY ROAD,FELTHAM,TW13 5HJ

Number:08941897
Status:ACTIVE
Category:Private Limited Company

LISTER CITY HOLDINGS LIMITED

11 & 12 HALF MOON COURT,LONDON,EC1A 7LB

Number:02084585
Status:ACTIVE
Category:Private Limited Company

ONE ENVIRONMENTS LTD

THE TOFFEE FACTORY,NEWCASTLE UPON TYNE,NE1 2DF

Number:11109822
Status:ACTIVE
Category:Private Limited Company

RAPHA CLINICAL LIMITED

202 SHEPHALL WAY,STEVENAGE,SG2 9RD

Number:09691624
Status:ACTIVE
Category:Private Limited Company

ROCKVILLE BUILDERS LTD

25 PLAISTOW AVENUE,BIRMINGHAM,B36 8HQ

Number:10286623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source