- Company Overview for VEBRO POLYMERS HOLDINGS LIMITED (12259659)
- Filing history for VEBRO POLYMERS HOLDINGS LIMITED (12259659)
- People for VEBRO POLYMERS HOLDINGS LIMITED (12259659)
- Charges for VEBRO POLYMERS HOLDINGS LIMITED (12259659)
- More for VEBRO POLYMERS HOLDINGS LIMITED (12259659)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Unit D2 Kestrel Road Trafford Park Manchester M17 1SF England to Argyle House Epsom Avenue Handforth Wilmslow SK9 3RN on 13 January 2025 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
07 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Mar 2022 | MR01 | Registration of charge 122596590002, created on 16 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
12 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GS England to Unit D2 Kestrel Road Trafford Park Manchester M17 1SF on 18 March 2021 | |
15 Jan 2021 | MR01 | Registration of charge 122596590001, created on 12 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
22 Dec 2020 | PSC01 | Notification of Mark David Greaves as a person with significant control on 21 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Mark David Greaves as a director on 21 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
12 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 4 Knutsford Road Grappenhall Warrington WA4 2JZ England to Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 3 January 2020 | |
14 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-14
|