Advanced company searchLink opens in new window

POLYTILE LIMITED

Company number 05788900

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)
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 6
05 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AP01 Appointment of Mr James Charles Sadler as a director on 21 November 2014
22 Jan 2015 TM01 Termination of appointment of Jeffrey Edwin Hynam as a director on 9 January 2015
28 Jul 2014 AP03 Appointment of Mrs Susan Caroline Brown as a secretary on 28 July 2014
28 Jul 2014 TM02 Termination of appointment of Jeffrey Edwin Hynam as a secretary on 28 July 2014
25 Jul 2014 AD01 Registered office address changed from Lapwhyng South Drive Littleton Winchester Hampshire SO22 6PY to Juniper South Drive Littleton Winchester Hampshire SO22 6PY on 25 July 2014
26 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 6
26 Apr 2014 TM01 Termination of appointment of Gary Crook as a director
06 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
12 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
23 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Susan Caroline Brown on 21 April 2010
28 Apr 2010 CH01 Director's details changed for Gary Martin Crook on 21 April 2010
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 363a Return made up to 21/04/09; full list of members
28 Apr 2008 363a Return made up to 21/04/08; full list of members