- Company Overview for POLAR MANUFACTURING LTD (07821431)
- Filing history for POLAR MANUFACTURING LTD (07821431)
- People for POLAR MANUFACTURING LTD (07821431)
- Charges for POLAR MANUFACTURING LTD (07821431)
- Insolvency for POLAR MANUFACTURING LTD (07821431)
- More for POLAR MANUFACTURING LTD (07821431)
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 Aug 2018 | AD01 | Registered office address changed from Unit 6 & 7 Wymondham Business Centre Eleven Mile Lane Wymondham Norfolk NR18 9JL to Unit 35a Bowthorpe Industrial Estate Barnard Road Norwich Norfolk NR5 9JB on 29 August 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
30 Nov 2017 | PSC04 | Change of details for Mr Michael Jason David Harris as a person with significant control on 3 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mrs Rebecca Harris on 3 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Michael Jason David Harris on 3 November 2017 | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | MR04 | Satisfaction of charge 078214310002 in full | |
19 Jan 2017 | MR01 | Registration of charge 078214310007, created on 19 January 2017 | |
14 Nov 2016 | MR04 | Satisfaction of charge 078214310003 in full | |
14 Nov 2016 | MR04 | Satisfaction of charge 078214310004 in full | |
11 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
14 Sep 2016 | MR01 | Registration of charge 078214310006, created on 13 September 2016 | |
05 Sep 2016 | MR01 | Registration of charge 078214310005, created on 1 September 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2016 | SH08 | Change of share class name or designation | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | CC04 | Statement of company's objects | |
22 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Mrs Rebecca Harris on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Michael Jason David Harris on 20 November 2015 | |
21 Aug 2015 | MR01 | Registration of charge 078214310003, created on 21 August 2015 | |
21 Aug 2015 | MR01 | Registration of charge 078214310004, created on 21 August 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |