- Company Overview for ROYDON POLYTHENE LIMITED (02581625)
- Filing history for ROYDON POLYTHENE LIMITED (02581625)
- People for ROYDON POLYTHENE LIMITED (02581625)
- Charges for ROYDON POLYTHENE LIMITED (02581625)
- More for ROYDON POLYTHENE LIMITED (02581625)
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) |
---|---|---|---|
23 May 2018 | MR01 | Registration of charge 025816250007, created on 21 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
03 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
21 Apr 2016 | AUD | Auditor's resignation | |
18 Apr 2016 | AUD | Auditor's resignation | |
11 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
27 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
16 Jun 2014 | AA | Full accounts made up to 31 October 2013 | |
12 May 2014 | AUD | Auditor's resignation | |
18 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
01 Nov 2013 | MR01 | Registration of charge 025816250006 | |
29 Apr 2013 | AA | Full accounts made up to 31 October 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
20 Dec 2012 | AD01 | Registered office address changed from Unit 1 Junction Business Park Swinton Manchester M27 8LR on 20 December 2012 | |
26 Apr 2012 | AA | Full accounts made up to 31 October 2011 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
31 Mar 2011 | AA | Full accounts made up to 31 October 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from Unit D7 Fieldhouse Ind Est Rochdale Lancs OL12 0AB on 31 January 2011 | |
24 Aug 2010 | CH01 | Director's details changed for Gareth Roy Wallwork on 17 August 2010 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |