Advanced company searchLink opens in new window

PRECISION POLYMER ENGINEERING LIMITED

Company number 01476647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
07 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Jul 2019 AA Full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 AP01 Appointment of Eric Shawn Mckinley as a director on 10 February 2017
14 Feb 2017 AP03 Appointment of Lisa Michelle Anderson as a secretary on 10 February 2017
14 Feb 2017 AP01 Appointment of Neil Thompson as a director on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of Alexandre Werneck Bertoldo as a director on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of June Fielding as a director on 10 February 2017
14 Feb 2017 TM02 Termination of appointment of Craig Troupe Boyd as a secretary on 10 February 2017
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 AP01 Appointment of June Fielding as a director on 15 August 2016
29 Jul 2016 TM01 Termination of appointment of Peter David Taylor as a director on 29 July 2016
04 Feb 2016 CH01 Director's details changed for Alexandre Werneck Bertoldo on 1 January 2016
02 Feb 2016 AP01 Appointment of Alexandre Werneck Bertoldo as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Edward Christopher Paul Gillyon as a director on 1 January 2016
05 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,506,862
05 Nov 2015 AP03 Appointment of Craig Troupe Boyd as a secretary on 7 October 2015
05 Nov 2015 AP03 Appointment of Brian Patrick Hanigan as a secretary on 7 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AP01 Appointment of Marc Arthur Uleman as a director on 2 March 2015