Advanced company searchLink opens in new window

PHILIP TYLER POLYMERS LIMITED

Company number 02877316

Filter by category

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)
15 Dec 1998 363s Return made up to 02/12/98; no change of members
21 Apr 1998 AA Accounts for a small company made up to 31 July 1997
01 Feb 1998 363s Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 Nov 1997 288c Director's particulars changed
09 Sep 1997 287 Registered office changed on 09/09/97 from: unit c south marston industrial estate swindon wiltshire SN3 4TP
25 Jun 1997 403a Declaration of satisfaction of mortgage/charge
21 Jun 1997 395 Particulars of mortgage/charge
24 Jan 1997 363s Return made up to 02/12/96; change of members
24 Jan 1997 AA Accounts for a small company made up to 31 July 1996
11 Sep 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 Sep 1996 88(2)R Ad 31/07/96--------- £ si 119998@1=119998 £ ic 2/120000
11 Sep 1996 123 £ nc 100/200000 31/07/96
23 Aug 1996 288 New secretary appointed
14 Aug 1996 288 New director appointed
17 Feb 1996 363s Return made up to 02/12/95; no change of members
02 Jan 1996 AA Accounts for a small company made up to 31 July 1995
26 May 1995 AA Accounts for a small company made up to 31 July 1994
16 Feb 1995 363s Return made up to 02/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/12/94; full list of members
17 Mar 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Feb 1994 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
04 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Feb 1994 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
04 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Feb 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
04 Feb 1994 287 Registered office changed on 04/02/94 from: 50 lincolns inn fields london WC2A 3PF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/02/94 from: 50 lincolns inn fields london WC2A 3PF