(CS01) Confirmation statement with no updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064283810005, created on 6th September 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 064283810004 in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 064283810003 in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 28th February 2018. New Address: Black Lake Works Black Lake West Bromwich West Midlands B70 0PD. Previous address: Bullock Street West Bromwich West Midlands B70 7HE
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 16th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064283810004, created on 14th July 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(CH03) On 1st January 2015 secretary's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th November 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th November 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 16th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 064283810003
filed on: 8th, October 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 16th November 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, July 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 15th December 2011 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th November 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th November 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, May 2010
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, November 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed polytech plastics (U.K.) LIMITEDcertificate issued on 18/11/08
filed on: 15th, November 2008
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2007
| incorporation
|
Free Download
(16 pages)
|