POLYMER PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 03236047 |
Category | Private Limited Company |
Incorporated | 09 Aug 1996 |
Age | 27 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
POLYMER PRODUCTS LIMITED is an active private limited company with number 03236047. It was incorporated 27 years, 8 months, 18 days ago, on 09 August 1996. The company address is Goodridge Court Goodridge Court, Gloucester, GL2 5EN, Gloucestershire.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type dormant
Date: 09 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change person secretary company with change date
Date: 04 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Caroline Hamilton
Change date: 2015-07-01
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barrie Alan Hamilton
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
Old address: 4 Stepbridge Road Forest of Dean Business Estate Coleford Gloucestershire GL16 8PJ
Change date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Dec 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 29 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 29/01/98 from: units 7 & 8 broadmoor park forest vale industrial estate cinderford glos GL14 2YF
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/97; full list of members
Documents
Legacy
Date: 02 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 02/10/96 from: 129 queen street cardiff CF1 4BJ
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
C/O JO COWEN ARCHITECTS,LONDON,SW10 0TZ
Number: | 10013065 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW BARCLAY RAILWAY HERITAGE,KILMARNOCK,KA1 2PY
Number: | SC198804 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ORCHARD ROAD,GLOUCESTER,GL2 0HX
Number: | 09438989 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERGUSON HOUSE,ILFORD,IG1 4PU
Number: | 06314451 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 ALEXANDRA ROAD,GATESHEAD,NE8 1RB
Number: | 07942982 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GATEFIELD ROAD,SHEFFIELD,S7 1RD
Number: | 09315226 |
Status: | ACTIVE |
Category: | Private Limited Company |