Advanced company searchLink opens in new window

PHILIP TYLER POLYMERS LIMITED

Company number 02877316

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)
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
24 Nov 2023 AA Accounts for a small company made up to 31 March 2023
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
19 May 2022 TM01 Termination of appointment of Kenneth Williams Brooks as a director on 1 April 2022
26 Apr 2022 AD02 Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
06 Dec 2021 CH01 Director's details changed for Jason Nicholas Campbell-Pughe on 1 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Roger James Baynham on 1 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 1 December 2021
22 Nov 2021 AA Accounts for a small company made up to 31 March 2021
05 Aug 2021 AP01 Appointment of Mr Christopher Jonathan Livingston-Campbell as a director on 2 February 2021
08 Feb 2021 AA Accounts for a small company made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
06 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
28 Nov 2019 CH01 Director's details changed for Mr Kenneth Williams Brooks on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Jason Nicholas Campbell-Pughe on 28 November 2019
05 Sep 2019 TM01 Termination of appointment of John James Leslie-Smith as a director on 31 August 2019
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
18 Oct 2018 AA Accounts for a small company made up to 31 March 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
12 Dec 2017 AD02 Register inspection address has been changed from C/O C/O Davies Mayers Barnett Llp Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
09 Aug 2017 MR01 Registration of charge 028773160003, created on 31 July 2017