- Company Overview for ACOUSTIC POLYMERS LIMITED (05984645)
- Filing history for ACOUSTIC POLYMERS LIMITED (05984645)
- People for ACOUSTIC POLYMERS LIMITED (05984645)
- More for ACOUSTIC POLYMERS LIMITED (05984645)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
16 Jun 2014 | AD01 | Registered office address changed from , Unit 9, Ladygrove Bus Park, Gloucester Road, Mitcheldean, Gloucestershire, GL17 0DS on 16 June 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Helen Claire Norris on 1 November 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Malcolm Norris on 1 November 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Nov 2011 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
|
|
12 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jan 2011 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
|
|
07 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Jan 2010 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
|
|
25 Jan 2010 | CH01 | Director's details changed for Mr Malcolm Norris on 1 November 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Helen Claire Norris on 1 November 2009 | |
25 Jan 2010 | CH03 | Secretary's details changed for Mr Malcolm Norris on 1 November 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2007 | |
01 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN | |
05 Dec 2006 | 88(2)R | Ad 01/12/06--------- £ si 98@1=98 £ ic 2/100 |