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 2016 CS01 Confirmation statement made on 2 December 2016 with updates
28 Sep 2016 AA Accounts for a small company made up to 31 March 2016
08 Sep 2016 TM02 Termination of appointment of Mary Frances Leslie Smith as a secretary on 8 August 2016
07 Sep 2016 AP03 Appointment of Mrs Helen Irene Caldwell as a secretary on 8 August 2016
23 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120,000
26 Aug 2015 AA Accounts for a small company made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120,000
06 Sep 2014 AA Accounts for a small company made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120,000
06 Sep 2013 AA Accounts for a small company made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mr John James Leslie-Smith on 2 December 2012
18 Dec 2012 CH01 Director's details changed for Jason Nicholas Campbell-Pughe on 2 December 2012
18 Dec 2012 CH01 Director's details changed for Kenneth Williams Brooks on 2 December 2012
18 Dec 2012 CH03 Secretary's details changed for Mary Frances Leslie Smith on 2 December 2012
18 Dec 2012 AD01 Registered office address changed from Globe House Love Lane Cirencester Gloucestershire GL7 1YC on 18 December 2012
13 Aug 2012 AA Accounts for a small company made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 Dec 2011 AA Accounts for a small company made up to 31 March 2011
29 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
26 Oct 2010 AA Accounts for a small company made up to 31 March 2010
24 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
24 Dec 2009 AD03 Register(s) moved to registered inspection location
24 Dec 2009 AD02 Register inspection address has been changed
24 Dec 2009 CH01 Director's details changed for Jason Nicholas Campbell-Pughe on 2 December 2009