- Company Overview for J G BLACK POLYMERS 2016 LIMITED (09988930)
- Filing history for J G BLACK POLYMERS 2016 LIMITED (09988930)
- People for J G BLACK POLYMERS 2016 LIMITED (09988930)
- Charges for J G BLACK POLYMERS 2016 LIMITED (09988930)
- More for J G BLACK POLYMERS 2016 LIMITED (09988930)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Aug 2022 | MR01 | Registration of charge 099889300002, created on 10 August 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Oct 2021 | MR01 | Registration of charge 099889300001, created on 15 October 2021 | |
29 Jul 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / andrew michael horne | |
21 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
21 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
20 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL United Kingdom to Unit 2 Cross Lane Ulverston Cumbria LA12 9DQ on 19 November 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
12 Feb 2019 | CH01 | Director's details changed for Stephen Joseph O'neill on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Andrew Michael Horne on 12 February 2019 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Jun 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
13 Feb 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |