POLYFARMA LIMITED

02726466
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE NORTH RHYMNEY TREDEGAR NP22 5PY

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 18 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2023 accounts Annual Accounts 16 Buy now
25 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 16 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 16 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 17 Buy now
29 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Termination of appointment of director (Leslie Deacon) 1 Buy now
22 May 2020 officers Appointment of director (Mrs Caroline Moran) 2 Buy now
12 Nov 2019 accounts Annual Accounts 14 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 5 Buy now
18 Jul 2018 accounts Annual Accounts 15 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 14 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2017 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
17 Jun 2016 accounts Annual Accounts 14 Buy now
01 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
12 Oct 2015 resolution Resolution 26 Buy now
02 Sep 2015 auditors Auditors Resignation Company 1 Buy now
03 Aug 2015 accounts Annual Accounts 12 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
22 Jun 2015 auditors Auditors Resignation Company 1 Buy now
20 May 2015 officers Appointment of director (Mr Harry Keenan) 2 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
31 Aug 2014 accounts Annual Accounts 11 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
06 May 2014 officers Appointment of director (Mr David Frank Armstrong) 2 Buy now
13 Feb 2014 accounts Annual Accounts 12 Buy now
04 Oct 2013 officers Termination of appointment of director (Andrew O'connell) 1 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
22 Apr 2013 accounts Annual Accounts 11 Buy now
21 Mar 2013 auditors Auditors Resignation Company 1 Buy now
14 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Mar 2013 officers Appointment of director (Leslie Deacon) 2 Buy now
14 Mar 2013 officers Appointment of director (Andrew O'connell) 2 Buy now
14 Mar 2013 officers Appointment of director (Redmond Mcevoy) 2 Buy now
14 Mar 2013 officers Appointment of director (Conor Costigan) 2 Buy now
14 Mar 2013 officers Termination of appointment of secretary (Ashley Amos) 1 Buy now
14 Mar 2013 officers Termination of appointment of director (Michael Overy) 1 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 address Move Registers To Sail Company 1 Buy now
01 Aug 2012 address Change Sail Address Company 1 Buy now
07 Feb 2012 accounts Annual Accounts 12 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 officers Appointment of secretary (Mr Ashley John Amos) 2 Buy now
19 May 2011 officers Termination of appointment of secretary (Michael Overy) 1 Buy now
09 May 2011 accounts Annual Accounts 12 Buy now
07 Jan 2011 officers Termination of appointment of director (Denis O'neill) 1 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 11 Buy now
18 Aug 2009 auditors Auditors Resignation Company 1 Buy now
08 Jul 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
22 Jun 2009 accounts Annual Accounts 12 Buy now
25 Jun 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 6 Buy now
26 Jun 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 5 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers New secretary appointed 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 annual-return Return made up to 26/06/06; full list of members 2 Buy now
24 Feb 2006 accounts Annual Accounts 5 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
15 Aug 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
18 Mar 2005 accounts Annual Accounts 6 Buy now
23 Jul 2004 accounts Annual Accounts 5 Buy now
23 Jun 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
13 Feb 2004 resolution Resolution 2 Buy now
06 Jul 2003 annual-return Return made up to 26/06/03; full list of members 7 Buy now
17 May 2003 officers New director appointed 2 Buy now
17 May 2003 officers Director resigned 1 Buy now
10 Jan 2003 accounts Annual Accounts 6 Buy now
17 Sep 2002 annual-return Return made up to 26/06/02; full list of members 7 Buy now
18 Dec 2001 accounts Annual Accounts 16 Buy now
14 Aug 2001 annual-return Return made up to 26/06/01; full list of members 7 Buy now
19 Dec 2000 accounts Annual Accounts 18 Buy now
31 Oct 2000 accounts Annual Accounts 18 Buy now
17 Aug 2000 accounts Accounting reference date shortened from 31/12/00 to 31/08/00 1 Buy now
25 Jul 2000 annual-return Return made up to 26/06/00; full list of members 7 Buy now
09 Feb 2000 address Registered office changed on 09/02/00 from: c/o kent pharmaceuticals LTD wotton road ashford kent TN23 6LL 1 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 auditors Auditors Resignation Company 1 Buy now
31 Jan 2000 address Registered office changed on 31/01/00 from: 37 warren street london W1P 5PD 1 Buy now
31 Jan 2000 officers Secretary resigned;director resigned 1 Buy now