Advanced company searchLink opens in new window

PREFERE RESINS UK LIMITED

Company number 08632551

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)
21 Dec 2023 MR01 Registration of charge 086325510004, created on 14 December 2023
23 Nov 2023 MR04 Satisfaction of charge 086325510003 in full
25 Oct 2023 CH01 Director's details changed for Mr David Green on 1 August 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
20 Jul 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
15 Nov 2021 TM01 Termination of appointment of Arno Knebelkamp as a director on 1 November 2021
15 Nov 2021 AP01 Appointment of Mr Elmar Boeke as a director on 1 November 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
12 Mar 2019 PSC02 Notification of Prefere Resins Uk Holding Limited as a person with significant control on 11 December 2018
11 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 11 March 2019
03 Oct 2018 MA Memorandum and Articles of Association
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2018 MR01 Registration of charge 086325510003, created on 6 September 2018
20 Aug 2018 MR04 Satisfaction of charge 086325510001 in full
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
06 Aug 2018 CH01 Director's details changed for Ms Anja Monika Plugge on 31 July 2018
27 Jul 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX