Download leads from Nexok and grow your business. Find out more

Vip-Polymers Limited

Documents

Total Documents209
Total Pages1,846

Filing History

8 December 2023Previous accounting period extended from 31 March 2023 to 30 June 2023
20 July 2023Confirmation statement made on 20 July 2023 with no updates
4 August 2022Full accounts made up to 2 April 2022
20 July 2022Confirmation statement made on 20 July 2022 with updates
31 December 2021Full accounts made up to 27 March 2021
21 July 2021Confirmation statement made on 20 July 2021 with no updates
29 March 2021Full accounts made up to 28 March 2020
22 July 2020Cessation of David Grove Discretionary Will Trust as a person with significant control on 3 May 2018
22 July 2020Notification of Jonathon David Grove as a person with significant control on 3 May 2018
22 July 2020Notification of Simon Leslie Grove as a person with significant control on 3 May 2018
21 July 2020Confirmation statement made on 20 July 2020 with no updates
17 July 2020Registration of charge 042563070011, created on 2 July 2020
4 May 2020Satisfaction of charge 4 in full
4 May 2020Satisfaction of charge 042563070010 in full
4 May 2020Satisfaction of charge 042563070008 in full
15 January 2020Registration of charge 042563070010, created on 10 January 2020
24 December 2019Registration of charge 042563070009, created on 20 December 2019
12 December 2019Full accounts made up to 30 March 2019
3 October 2019Termination of appointment of Stephen Thomas Casey as a director on 30 September 2019
3 October 2019Appointment of Mr John Stewart Duncan Millar as a secretary on 3 October 2019
2 October 2019Registration of charge 042563070008, created on 24 September 2019
31 July 2019Termination of appointment of Glenn Mc Cullum as a director on 31 May 2019
30 July 2019Confirmation statement made on 20 July 2019 with no updates
29 July 2019Termination of appointment of Glenn Mccullum as a secretary on 31 May 2019
21 December 2018Full accounts made up to 31 March 2018
26 July 2018Confirmation statement made on 20 July 2018 with updates
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018
14 December 2017Full accounts made up to 1 April 2017
14 December 2017Satisfaction of charge 7 in full
14 December 2017Satisfaction of charge 7 in full
14 December 2017Full accounts made up to 1 April 2017
26 July 2017Notification of David Grove Discretionary Will Trust as a person with significant control on 14 December 2016
26 July 2017Notification of David Grove Discretionary Will Trust as a person with significant control on 14 December 2016
26 July 2017Confirmation statement made on 20 July 2017 with updates
26 July 2017Confirmation statement made on 20 July 2017 with updates
26 July 2017Notification of David Grove Discretionary Will Trust as a person with significant control on 26 July 2017
4 August 2016Confirmation statement made on 20 July 2016 with updates
4 August 2016Confirmation statement made on 20 July 2016 with updates
1 August 2016Full accounts made up to 2 April 2016
1 August 2016Full accounts made up to 2 April 2016
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
5 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 104,446.00
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
5 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 104,446.00
24 August 2015Full accounts made up to 28 March 2015
24 August 2015Full accounts made up to 28 March 2015
19 August 2015Satisfaction of charge 6 in full
19 August 2015Satisfaction of charge 6 in full
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
8 August 2014Full accounts made up to 31 March 2014
8 August 2014Full accounts made up to 31 March 2014
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
31 December 2013Full accounts made up to 31 March 2013
31 December 2013Full accounts made up to 31 March 2013
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
22 July 2013Register(s) moved to registered office address
22 July 2013Register(s) moved to registered office address
20 December 2012Full accounts made up to 31 March 2012
20 December 2012Full accounts made up to 31 March 2012
10 December 2012Termination of appointment of Leszek Litwinowicz as a secretary
10 December 2012Termination of appointment of Leszek Litwinowicz as a secretary
10 December 2012Appointment of Mr Glenn Mccullum as a secretary
10 December 2012Appointment of Mr Glenn Mccullum as a secretary
14 September 2012Termination of appointment of Steve Mahoney as a director
14 September 2012Termination of appointment of Steve Mahoney as a director
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 April 2012Particulars of a mortgage or charge / charge no: 7
28 April 2012Particulars of a mortgage or charge / charge no: 7
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 December 2011Termination of appointment of David Grove as a director
20 December 2011Termination of appointment of David Grove as a director
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
14 July 2011Full accounts made up to 31 March 2011
14 July 2011Full accounts made up to 31 March 2011
28 July 2010Director's details changed for John Stewart Duncan Millar on 19 July 2010
28 July 2010Director's details changed for Steve John Mahoney on 19 July 2010
28 July 2010Director's details changed for Stephen Thomas Casey on 19 July 2010
28 July 2010Director's details changed for Stephen Thomas Casey on 19 July 2010
28 July 2010Register inspection address has been changed
28 July 2010Director's details changed for Steve John Mahoney on 19 July 2010
28 July 2010Director's details changed for John Stewart Duncan Millar on 19 July 2010
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Glenn Mc Cullum on 19 July 2010
28 July 2010Director's details changed for Glenn Mc Cullum on 19 July 2010
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
28 July 2010Register(s) moved to registered inspection location
28 July 2010Register(s) moved to registered inspection location
28 July 2010Register inspection address has been changed
15 July 2010Full accounts made up to 31 March 2010
15 July 2010Full accounts made up to 31 March 2010
24 September 2009Particulars of a mortgage or charge / charge no: 6
24 September 2009Particulars of a mortgage or charge / charge no: 6
7 August 2009Appointment terminated director paul webb
7 August 2009Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009
7 August 2009Appointment terminated director paul webb
7 August 2009Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009
7 August 2009Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009
7 August 2009Return made up to 20/07/09; full list of members
7 August 2009Return made up to 20/07/09; full list of members
7 August 2009Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009
7 August 2009Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009
7 August 2009Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009
10 July 2009Full accounts made up to 31 March 2009
10 July 2009Full accounts made up to 31 March 2009
29 July 2008Return made up to 20/07/08; full list of members
29 July 2008Return made up to 20/07/08; full list of members
16 July 2008Full accounts made up to 31 March 2008
16 July 2008Full accounts made up to 31 March 2008
10 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2007Full accounts made up to 31 March 2007
4 July 2007Full accounts made up to 31 March 2007
3 March 2007Full accounts made up to 31 March 2006
3 March 2007Full accounts made up to 31 March 2006
2 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
2 February 2006New director appointed
26 January 2006Full accounts made up to 31 March 2005
26 January 2006Full accounts made up to 31 March 2005
17 January 2006Declaration of satisfaction of mortgage/charge
17 January 2006Declaration of satisfaction of mortgage/charge
25 August 2005Return made up to 20/07/05; full list of members
25 August 2005Return made up to 20/07/05; full list of members
29 July 2005Director resigned
29 July 2005Director resigned
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 May 2005Company name changed vip-heinke LIMITED\certificate issued on 06/05/05
6 May 2005Company name changed vip-heinke LIMITED\certificate issued on 06/05/05
14 January 2005Registered office changed on 14/01/05 from: po box 22 birmingham road stratford upon avon warwickshire CV37 0AS
14 January 2005Registered office changed on 14/01/05 from: po box 22 birmingham road stratford upon avon warwickshire CV37 0AS
11 January 2005Director resigned
11 January 2005Director resigned
11 November 2004Full accounts made up to 31 March 2004
11 November 2004Full accounts made up to 31 March 2004
16 August 2004Return made up to 20/07/04; full list of members
16 August 2004Return made up to 20/07/04; full list of members
21 November 2003Full accounts made up to 31 March 2003
21 November 2003Full accounts made up to 31 March 2003
12 September 2003Return made up to 20/07/03; full list of members
12 September 2003Return made up to 20/07/03; full list of members
21 June 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
10 September 2002Return made up to 20/07/02; full list of members
10 September 2002Return made up to 20/07/02; full list of members
19 March 2002Memorandum and Articles of Association
19 March 2002Memorandum and Articles of Association
9 March 2002Ad 12/02/02--------- £ si 99998@1=99998 £ ic 2/100000
9 March 2002New secretary appointed;new director appointed
9 March 2002Nc inc already adjusted 12/02/02
9 March 2002New secretary appointed;new director appointed
9 March 2002Nc inc already adjusted 12/02/02
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2002Ad 12/02/02--------- £ si 99998@1=99998 £ ic 2/100000
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2002Particulars of mortgage/charge
4 March 2002Particulars of mortgage/charge
1 March 2002Particulars of mortgage/charge
1 March 2002Particulars of mortgage/charge
27 February 2002Registered office changed on 27/02/02 from: 115 colmore row birmingham west midlands B3 3AL
27 February 2002Company name changed 115CR (115) LIMITED\certificate issued on 27/02/02
27 February 2002Registered office changed on 27/02/02 from: 115 colmore row birmingham west midlands B3 3AL
27 February 2002Company name changed 115CR (115) LIMITED\certificate issued on 27/02/02
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002Accounting reference date extended from 31/12/02 to 31/03/03
19 February 2002Particulars of mortgage/charge
19 February 2002Particulars of mortgage/charge
19 February 2002Director resigned
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002Secretary resigned;director resigned
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002Director resigned
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002Particulars of mortgage/charge
19 February 2002Accounting reference date extended from 31/12/02 to 31/03/03
19 February 2002Secretary resigned;director resigned
19 February 2002Particulars of mortgage/charge
18 February 2002Accounts for a dormant company made up to 31 December 2001
18 February 2002Accounting reference date shortened from 31/07/02 to 31/12/01
18 February 2002Accounting reference date shortened from 31/07/02 to 31/12/01
18 February 2002Accounts for a dormant company made up to 31 December 2001
20 July 2001Incorporation
20 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing