Advanced company searchLink opens in new window

RRR POLYMERS LIMITED

Company number 10907168

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)
09 Jan 2024 AD01 Registered office address changed from Metnor Business Park Unit 6B Hadrian Road Wallsend NE28 6HH England to Unit 1, 5/5a Mill Hill North West Industrial Estate Peterlee SR8 2HR on 9 January 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
18 May 2023 MR04 Satisfaction of charge 109071680003 in full
18 Apr 2023 MR04 Satisfaction of charge 109071680002 in full
20 Jan 2023 MR01 Registration of charge 109071680003, created on 19 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Mr David Walsh on 29 November 2021
01 Jul 2022 CH01 Director's details changed for Mr James Carl Finlayson on 29 November 2021
01 Jul 2022 PSC05 Change of details for Impact Recycling Limited as a person with significant control on 29 November 2021
28 Oct 2021 TM01 Termination of appointment of Kevin Vincent Ross as a director on 17 September 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
17 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
03 Jun 2020 MR04 Satisfaction of charge 109071680001 in full
03 Jun 2020 MR01 Registration of charge 109071680002, created on 13 May 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 AD01 Registered office address changed from 23 Lingfield Road London SW19 4QD United Kingdom to Metnor Business Park Unit 6B Hadrian Road Wallsend NE28 6HH on 12 April 2019
05 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
05 Jul 2018 PSC07 Cessation of Geoff Bailey as a person with significant control on 20 October 2017
05 Jul 2018 TM01 Termination of appointment of Jennifer Bailey as a director on 20 October 2017