PHILIP TYLER POLYMERS LIMITED - History of Changes


DateDescription
2025-04-24 insert otherexecutives Jason Stanley
2025-04-24 insert person Edward White
2025-04-24 insert person Wendy Lowe
2025-04-24 update person_title Jason Stanley: Commercial Executive => Associate Director
2025-04-24 update website_status IndexPageFetchError => OK
2025-03-24 update website_status OK => IndexPageFetchError
2024-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-01 delete source_ip 185.181.117.24
2024-04-01 insert source_ip 185.181.117.138
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES
2023-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKS
2022-04-26 update statutory_documents SAIL ADDRESS CHANGED FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 01/12/2021
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 01/12/2021
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BAYNHAM / 01/12/2021
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-05 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 delete address Globe House Love Lane Cirencester Gloucestershire GL7 1YG
2020-06-10 delete alias Philip Tyler Polymers Ltd
2020-06-10 delete fax 01285 659774
2020-06-10 delete phone 01285 885330
2020-06-10 insert address Globe House, Love Ln, Love Lane Industrial Estate, Cirencester GL7 1YG
2020-06-10 insert index_pages_linkeddomain atlive.uk
2020-06-10 update description
2020-06-10 update primary_contact Globe House Love Lane Cirencester Gloucestershire GL7 1YG => Globe House, Love Ln, Love Lane Industrial Estate, Cirencester GL7 1YG
2020-04-10 delete source_ip 216.21.224.199
2020-04-10 insert source_ip 185.181.117.24
2020-04-10 update website_status EmptyPage => OK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-30 update website_status OK => EmptyPage
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 28/11/2019
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS BROOKS / 28/11/2019
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE-SMITH
2019-08-27 update website_status FlippedRobots => EmptyPage
2019-07-30 update website_status OK => FlippedRobots
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O DAVIES MAYERS BARNETT LLP PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-07 update num_mort_charges 2 => 3
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028773160003
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY LESLIE SMITH
2016-09-07 update statutory_documents SECRETARY APPOINTED MRS HELEN IRENE CALDWELL
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-23 update statutory_documents 02/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-19 update statutory_documents 02/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-07 delete company_previous_name NEVOTIK LIMITED
2014-01-07 delete address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1YG
2014-01-07 insert address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-19 update statutory_documents 02/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 delete address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC
2013-06-24 insert address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1YG
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-19 update statutory_documents 02/12/12 FULL LIST
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2012
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS BROOKS / 02/12/2012
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2012
2012-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES LESLIE SMITH / 02/12/2012
2012-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-21 update statutory_documents 02/12/11 FULL LIST
2011-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-29 update statutory_documents 02/12/10 FULL LIST
2010-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-24 update statutory_documents SAIL ADDRESS CREATED
2009-12-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-24 update statutory_documents 02/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2009
2009-12-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD CORPORATE SERVICES LTD / 02/12/2009
2009-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-01-06 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-05 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-12-21 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-12-10 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-20 update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-12-27 update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-10 update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-22 update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-15 update statutory_documents RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-01 update statutory_documents RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/97 FROM: UNIT C SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TP
1997-06-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-24 update statutory_documents RETURN MADE UP TO 02/12/96; CHANGE OF MEMBERS
1997-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-09-11 update statutory_documents £ NC 100/200000 31/07/96
1996-09-11 update statutory_documents NC INC ALREADY ADJUSTED 31/07/96
1996-08-23 update statutory_documents NEW SECRETARY APPOINTED
1996-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-17 update statutory_documents RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS
1996-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-16 update statutory_documents RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS
1994-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1994-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-04 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-17 update statutory_documents COMPANY NAME CHANGED NEVOTIK LIMITED CERTIFICATE ISSUED ON 18/01/94
1993-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION