POLAR GLAZE WINDOWS DOORS AND CONSERVATORIES LIMITED

Towngate House Towngate House, Poole, BH15 2PW, Dorset
StatusACTIVE
Company No.04384112
CategoryPrivate Limited Company
Incorporated28 Feb 2002
Age22 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

POLAR GLAZE WINDOWS DOORS AND CONSERVATORIES LIMITED is an active private limited company with number 04384112. It was incorporated 22 years, 3 months, 1 day ago, on 28 February 2002. The company address is Towngate House Towngate House, Poole, BH15 2PW, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Rogers

Change date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-23

Charge number: 043841120002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-11

Psc name: Peter Rogers

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Rogers

Cessation date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polar Holdings Limited

Notification date: 2017-10-11

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043841120001

Charge creation date: 2017-11-24

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from fleet court, new fields stinsford road poole dorset BH17 0NF

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 13 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/10/05

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: herston cross house 230 high street swanage dorset BH19 2PQ

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/10/05--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sparkmans LIMITED\certificate issued on 17/10/05

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: fleet court new fields stinsford road poole dorset BH17 0NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 20/09/02 from: fleet court new fields stinsford road poole dorset BH17 0NF

Documents

View document PDF

Resolution

Date: 14 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Address

Type: 287

Description: Registered office changed on 14/05/02 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 28 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC OCCUPATIONAL HEALTH (CAMBRIDGE) LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:09533255
Status:ACTIVE
Category:Private Limited Company

CLEAR INDEX LIMITED

57 IVERNA COURT,LONDON,W8 6TS

Number:07586332
Status:ACTIVE
Category:Private Limited Company

ENERGY PROFITABLE HOUSES LTD

290 MONSALL ROAD,MANCHESTER,M40 8WN

Number:11632657
Status:ACTIVE
Category:Private Limited Company

JAVORE LTD

OFFICE 6,BYFLEET,KT14 7JZ

Number:04650191
Status:ACTIVE
Category:Private Limited Company

MARTYN CONSULTANCY LIMITED

5 BRADFORD STREET,BRAINTREE,CM7 9AS

Number:08819621
Status:ACTIVE
Category:Private Limited Company

ROCHESTER QUAYS LTD

41 STATION ROAD,CAMBRIDGE,CB22 4NL

Number:11955696
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