- Company Overview for PVOH POLYMERS LIMITED (03619954)
- Filing history for PVOH POLYMERS LIMITED (03619954)
- People for PVOH POLYMERS LIMITED (03619954)
- Charges for PVOH POLYMERS LIMITED (03619954)
- More for PVOH POLYMERS LIMITED (03619954)
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) |
---|---|---|---|
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
25 Jun 2012 | AP03 | Appointment of Martyn Charles Ammercaan White as a secretary | |
25 Jun 2012 | TM02 | Termination of appointment of John Plinston as a secretary | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jun 2011 | AD01 | Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR United Kingdom on 28 June 2011 | |
14 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Martyn Charles Ammercaan White on 26 February 2010 | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
02 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Feb 2010 | AP01 | Appointment of Martyn Charles Ammercaan White as a director | |
26 Feb 2010 | AP01 | Appointment of Peter John Morris as a director | |
12 Feb 2010 | AD01 | Registered office address changed from 15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester GL2 2AQ on 12 February 2010 | |
12 Feb 2010 | TM01 | Termination of appointment of John Plinston as a director | |
12 Feb 2010 | AP01 | Appointment of Mr Alastair Gunn-Forbes as a director |