Advanced company searchLink opens in new window

INTERPOLE RESINS LTD

Company number 06054538

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)
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
12 Jan 2016 AP01 Appointment of Miss Lorraine Therese O'hara as a director on 7 January 2016
09 Nov 2015 TM01 Termination of appointment of Carla Ruth Chaney as a director on 1 September 2015
09 Nov 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 August 2015
09 Nov 2015 TM01 Termination of appointment of Stewart Edward Murray as a director on 1 September 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
17 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
28 May 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
01 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
04 Jul 2012 AP01 Appointment of Miss Carla Ruth Chaney as a director
04 Jul 2012 AP01 Appointment of Mrs Monika Maciolek as a director
13 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Stewart Edward Murray on 1 August 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2010 AD01 Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 20 April 2010
19 Apr 2010 AP03 Appointment of Miss Lorraine Therese Ohara as a secretary
19 Apr 2010 TM02 Termination of appointment of Charlotte Reeds as a secretary
10 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders