Advanced company searchLink opens in new window

POLYTHENE (UK) LIMITED

Company number 06039291

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)
10 Oct 2018 SH08 Change of share class name or designation
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 PSC04 Change of details for Mr James Edward David Woollard as a person with significant control on 23 March 2017
02 Aug 2017 PSC01 Notification of Kylie Woollard as a person with significant control on 23 March 2017
18 Jul 2017 MR04 Satisfaction of charge 1 in full
06 Jun 2017 AP01 Appointment of Mr Jack Duncan Mungall as a director on 15 May 2017
11 Apr 2017 SH08 Change of share class name or designation
11 Apr 2017 SH10 Particulars of variation of rights attached to shares
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Mar 2017 MR01 Registration of charge 060392910007, created on 13 March 2017
05 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
24 May 2016 MR01 Registration of charge 060392910006, created on 16 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
10 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
21 Jan 2015 MR04 Satisfaction of charge 2 in full
06 Jan 2015 AA Full accounts made up to 31 July 2014
10 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
22 Jan 2014 AA Full accounts made up to 31 July 2013
11 Apr 2013 AD01 Registered office address changed from 7 Thorney Leys Business Park Witney Oxfordshire OX28 4GH on 11 April 2013
10 Apr 2013 CH01 Director's details changed for Mrs Kylie Woollard on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Mr James Edward David Woollard on 10 April 2013