POLYCASA LIMITED

04641747
KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Change of particulars for director (Mr Benjamin Robert Burkard) 2 Buy now
05 Sep 2024 officers Appointment of director (Mr Benjamin Robert Burkard) 2 Buy now
05 Sep 2024 officers Termination of appointment of director (Kurt Friedrich Joachim Werner) 1 Buy now
21 Aug 2024 accounts Annual Accounts 8 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 8 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 8 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2018 officers Change of particulars for director (Kurt Freiedrich Joachim Werner) 2 Buy now
04 Dec 2017 capital Return of Allotment of shares 3 Buy now
06 Oct 2017 accounts Annual Accounts 14 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2016 accounts Annual Accounts 17 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 officers Termination of appointment of director (Matthew Paul Williams) 2 Buy now
06 Aug 2015 accounts Annual Accounts 23 Buy now
13 May 2015 officers Appointment of director (Kurt Freiedrich Joachim Werner) 3 Buy now
13 May 2015 officers Appointment of secretary (Peter Robert Nachbur) 3 Buy now
13 May 2015 officers Termination of appointment of director (Paul John O'brien) 2 Buy now
13 May 2015 officers Termination of appointment of secretary (Emma Louise Duffy) 2 Buy now
13 May 2015 officers Termination of appointment of director (Paul Francis Donnelly) 2 Buy now
13 May 2015 officers Appointment of director (Alexander Ernst Lohse) 3 Buy now
13 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Change of particulars for secretary (Emma Louise Duffy) 1 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Matthew Paul Williams) 2 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Paul John O'brien) 2 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Paul Francis Donnelly) 2 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 mortgage Registration of a charge 24 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 accounts Annual Accounts 23 Buy now
17 Feb 2014 annual-return Annual Return 16 Buy now
07 Feb 2014 officers Appointment of director (Matthew Paul Williams) 3 Buy now
19 Dec 2013 officers Termination of appointment of director (Robert Shaw) 2 Buy now
11 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2013 accounts Annual Accounts 24 Buy now
22 Feb 2013 annual-return Annual Return 14 Buy now
04 Jan 2013 officers Termination of appointment of director (Paul Dixon) 2 Buy now
04 Jan 2013 officers Appointment of director (Paul Francis Donnelly) 3 Buy now
28 Sep 2012 accounts Annual Accounts 19 Buy now
26 Apr 2012 annual-return Annual Return 14 Buy now
16 Apr 2012 officers Appointment of director (Robert Peter Charles Shaw) 3 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Dec 2011 accounts Annual Accounts 20 Buy now
19 Dec 2011 officers Termination of appointment of secretary (Goodbody Northern Ireland Secretarial Limited) 2 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 30 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 16 Buy now
05 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Dec 2011 resolution Resolution 32 Buy now
17 Nov 2011 officers Appointment of secretary (Emma Louise Duffy) 3 Buy now
08 Nov 2011 officers Termination of appointment of director (Patrick O'neill) 2 Buy now
03 Nov 2011 officers Termination of appointment of secretary (Brenda Bannon) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Donal O'rourke) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Brenda Bannon) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Denis Murphy) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Tony Lunney) 2 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2011 officers Appointment of corporate secretary (Goodbody Northern Ireland Secretarial Limited) 3 Buy now
06 Jun 2011 officers Appointment of director (Denis Patrick Murphy) 3 Buy now
06 Jun 2011 officers Appointment of director (Patrick Anthony O'neill) 3 Buy now
06 Jun 2011 officers Appointment of director (Paul Edward Dixon) 3 Buy now
06 Jun 2011 officers Appointment of director (Paul O'brien) 3 Buy now
06 Jun 2011 incorporation Memorandum Articles 7 Buy now
06 Jun 2011 resolution Resolution 5 Buy now
02 Jun 2011 accounts Annual Accounts 21 Buy now
18 Feb 2011 annual-return Annual Return 15 Buy now
25 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Aug 2010 annual-return Annual Return 15 Buy now
18 Feb 2010 annual-return Annual Return 14 Buy now
03 Nov 2009 accounts Annual Accounts 18 Buy now
23 Mar 2009 officers Director appointed donal o'rourke 3 Buy now
23 Mar 2009 officers Director and secretary appointed brenda bannon 3 Buy now
23 Mar 2009 officers Director appointed tony lunney 3 Buy now
23 Mar 2009 officers Appointment terminated director thomas nulty 1 Buy now
23 Mar 2009 officers Appointment terminated director liam mccaffrey 1 Buy now
23 Mar 2009 officers Appointment terminated director sean quinn 1 Buy now
23 Mar 2009 officers Appointment terminated director and secretary john o'reilly 1 Buy now
11 Feb 2009 annual-return Return made up to 20/01/09; full list of members 6 Buy now