J. & L. POLYMERS LIMITED - ALDERSHOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type micro entity. 2021-07-19 View Report
Accounts. Accounts type micro entity. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Persons with significant control. Psc name: Broadoak Manufacturing Limited. Notification date: 2016-04-06. 2020-12-01 View Report
Persons with significant control. Psc name: Joseph Anthony Griffiths. Cessation date: 2020-01-01. 2020-12-01 View Report
Accounts. Accounts type dormant. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Officers. Officer name: Paul Russell Foster. Termination date: 2019-03-01. 2019-03-14 View Report
Accounts. Accounts type micro entity. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type micro entity. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-12-05 View Report
Address. New address: 10 Springlakes Industrial Estate, Deadbrook Lane Aldershot Hampshire GU12 4UH. Change date: 2017-05-31. Old address: The Forge Cricket Hill Lane Yateley Hampshire GU46 6BB. 2017-05-31 View Report
Accounts. Change account reference date company current shortened. 2017-05-30 View Report
Accounts. Accounts type micro entity. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Officers. Termination date: 2016-12-14. Officer name: Lesley Joyce Crumplin. 2016-12-14 View Report
Officers. Termination date: 2016-12-14. Officer name: David Keith Fuller. 2016-12-14 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mr Ian Watts. 2016-12-14 View Report
Officers. Officer name: Mr Joseph Anthony Griffiths. Appointment date: 2016-12-14. 2016-12-14 View Report
Officers. Officer name: Mr Paul Russell Foster. Appointment date: 2016-12-14. 2016-12-14 View Report
Accounts. Accounts type dormant. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type dormant. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type dormant. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type dormant. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type total exemption small. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-12-20 View Report
Accounts. Accounts type total exemption small. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Officers. Change date: 2009-10-01. Officer name: David Keith Fuller. 2009-12-14 View Report
Accounts. Accounts type dormant. 2009-06-11 View Report
Annual return. Legacy. 2008-12-08 View Report
Accounts. Accounts type dormant. 2008-08-19 View Report
Annual return. Legacy. 2007-12-10 View Report
Accounts. Accounts type dormant. 2007-06-21 View Report
Annual return. Legacy. 2006-12-04 View Report
Accounts. Accounts type total exemption small. 2006-05-22 View Report
Annual return. Legacy. 2006-01-30 View Report
Accounts. Accounts type total exemption small. 2005-07-05 View Report