Advanced company searchLink opens in new window

K2 POLYMERS LIMITED

Company number 03589428

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)
02 Apr 2014 AP01 Appointment of Miss Xanthe Simonette Clarke as a director
14 Nov 2013 CH01 Director's details changed for Dawn Louise Kimberley on 3 November 2013
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
30 Jun 2010 CH01 Director's details changed for Lorna Kirby on 29 June 2010
30 Jun 2010 CH01 Director's details changed for Dawn Louise Kimberley on 29 June 2010
30 Jun 2010 AD02 Register inspection address has been changed
30 Jun 2010 CH01 Director's details changed for Gavin James Kirby on 29 June 2010
29 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 29/06/09; full list of members
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Jul 2008 363a Return made up to 29/06/08; full list of members
13 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 288c Director's change of particulars / dawn kimberley / 20/03/2008
21 Nov 2007 288c Director's particulars changed