Advanced company searchLink opens in new window

J G BLACK POLYMERS 2016 LIMITED

Company number 09988930

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)
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