Advanced company searchLink opens in new window

PVOH POLYMERS LIMITED

Company number 03619954

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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