- Company Overview for J. & L. POLYMERS LIMITED (01388353)
- Filing history for J. & L. POLYMERS LIMITED (01388353)
- People for J. & L. POLYMERS LIMITED (01388353)
- More for J. & L. POLYMERS LIMITED (01388353)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
20 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
18 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
01 Dec 2020 | PSC02 | Notification of Broadoak Manufacturing Limited as a person with significant control on 6 April 2016 | |
01 Dec 2020 | PSC07 | Cessation of Joseph Anthony Griffiths as a person with significant control on 1 January 2020 | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
14 Mar 2019 | TM01 | Termination of appointment of Paul Russell Foster as a director on 1 March 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from The Forge Cricket Hill Lane Yateley Hampshire GU46 6BB to 10 Springlakes Industrial Estate, Deadbrook Lane Aldershot Hampshire GU12 4UH on 31 May 2017 | |
30 May 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 30 June 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Dec 2016 | TM02 | Termination of appointment of Lesley Joyce Crumplin as a secretary on 14 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of David Keith Fuller as a director on 14 December 2016 | |
14 Dec 2016 | AP03 | Appointment of Mr Ian Watts as a secretary on 14 December 2016 |