TEKMAR POLYURETHANES LIMITED

06071857
GRINDON WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE ENGLAND DL5 6SH

Documents

Documents
Date Category Description Pages
30 Oct 2024 accounts Annual Accounts 2 Buy now
30 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2024 officers Termination of appointment of director (Alasdair Macdonald) 1 Buy now
26 Sep 2024 officers Appointment of director (Mr Richard Turner) 2 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
12 Jul 2023 accounts Annual Accounts 2 Buy now
31 Mar 2023 officers Appointment of director (Mrs Leanne Wilkinson) 2 Buy now
31 Mar 2023 officers Termination of appointment of director (Derek Bulmer) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Termination of appointment of director (Sue Hurst) 1 Buy now
04 Jun 2021 officers Appointment of director (Mr Derek Bulmer) 2 Buy now
14 Apr 2021 accounts Annual Accounts 13 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2020 officers Change of particulars for director (Mr Alasdair Macdonald) 2 Buy now
26 Aug 2020 accounts Annual Accounts 13 Buy now
24 Aug 2020 officers Termination of appointment of director (James Ritchie-Bland) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2018 accounts Annual Accounts 10 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Alasdair and Amanda Macdonald) 2 Buy now
26 Jul 2017 accounts Annual Accounts 10 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 11 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 10 Buy now
01 Jul 2015 officers Appointment of director (Mrs Sue Hurst) 2 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 10 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 officers Appointment of director (Mr Alasdair Macdonald) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Colin Turner) 1 Buy now
10 Jul 2013 accounts Annual Accounts 13 Buy now
19 Mar 2013 officers Change of particulars for director (James Ritchie-Bland) 2 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jun 2012 officers Termination of appointment of director (John Heathcock) 1 Buy now
03 May 2012 accounts Annual Accounts 20 Buy now
02 Feb 2012 annual-return Annual Return 6 Buy now
08 Nov 2011 officers Appointment of director (Mr Colin Geoffrey Turner) 3 Buy now
08 Nov 2011 officers Appointment of director (James Ritchie-Bland) 3 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Hazel Ritchie Bland) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Gary Ritchie Bland) 2 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
17 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
17 Oct 2011 resolution Resolution 14 Buy now
17 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
22 Aug 2011 accounts Annual Accounts 16 Buy now
07 Mar 2011 officers Appointment of director (Mr John Philip Heathcock) 2 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Gary Ritchie Bland) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Hazel Ritchie Bland) 1 Buy now
31 Jul 2009 accounts Annual Accounts 4 Buy now
20 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
13 Feb 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from 32 houndgate darlington DL1 5RH 1 Buy now
25 Mar 2008 annual-return Return made up to 29/01/08; full list of members 3 Buy now
31 Dec 2007 capital Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Dec 2007 capital Nc inc already adjusted 17/09/07 1 Buy now
18 Dec 2007 resolution Resolution 1 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
07 Jun 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
20 Feb 2007 officers New director appointed 2 Buy now
20 Feb 2007 officers New secretary appointed 2 Buy now
20 Feb 2007 officers New director appointed 2 Buy now
20 Feb 2007 address Registered office changed on 20/02/07 from: 52 mucklow hill halesowen west midlands B62 8BL 1 Buy now
10 Feb 2007 capital Nc inc already adjusted 29/01/07 1 Buy now
10 Feb 2007 resolution Resolution 1 Buy now
10 Feb 2007 officers Secretary resigned 1 Buy now
10 Feb 2007 officers Director resigned 1 Buy now
29 Jan 2007 incorporation Incorporation Company 9 Buy now