- Company Overview for POLAR (N.E.) LIMITED (01740670)
- Filing history for POLAR (N.E.) LIMITED (01740670)
- People for POLAR (N.E.) LIMITED (01740670)
- Charges for POLAR (N.E.) LIMITED (01740670)
- More for POLAR (N.E.) LIMITED (01740670)
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) |
---|---|---|---|
19 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2020 | PSC07 | Cessation of Raymond Hill as a person with significant control on 18 March 2019 | |
19 Mar 2020 | PSC07 | Cessation of Alexander Wolfgang Baxter as a person with significant control on 18 March 2019 | |
19 Mar 2020 | TM01 | Termination of appointment of Richard Patton Dunn as a director on 28 February 2020 | |
09 Jul 2019 | CH01 | Director's details changed for Richard Patton Dunn on 9 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
12 Mar 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
02 Nov 2017 | AP01 | Appointment of Mr James Hill as a director on 1 November 2017 | |
03 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
11 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2016
|
|
11 May 2017 | SH03 | Purchase of own shares. | |
21 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of Trevor John Wade as a director on 5 July 2016 | |
21 Jul 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
31 Jul 2015 | AD01 | Registered office address changed from Unit 9 Unit 9, Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 | |
07 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
19 Jun 2015 | TM01 | Termination of appointment of John Paul Wilson as a director on 30 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
17 Apr 2014 | AA | Accounts for a small company made up to 31 October 2013 |