- Company Overview for POLWARTHA LIMITED (06861577)
- Filing history for POLWARTHA LIMITED (06861577)
- People for POLWARTHA LIMITED (06861577)
- More for POLWARTHA LIMITED (06861577)
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) |
---|---|---|---|
03 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from the Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire SG5 3PG on 2 August 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from 27a London Street Fairford Gloucestershire GL7 4AQ on 11 July 2012 | |
24 Apr 2012 | TM02 | Termination of appointment of Quentin Tailford as a secretary | |
05 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Ms Sarah Howard on 27 March 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Ms Sarah Howard on 27 March 2010 | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 4 market place fairford gloucestershire GL7 4AB united kingdom | |
27 Mar 2009 | NEWINC | Incorporation |