Polamco Ltd was registered on 20 January 1984 and are based in Swindon. There are 3 directors listed for the company. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKSDALE, Harold Gregory | 16 January 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, David John | 01 January 2005 | 16 January 2015 | 1 |
PAYNE, Kenneth George | N/A | 01 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 28 December 2018 | |
AUD - Auditor's letter of resignation | 24 October 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 15 January 2018 | |
AP01 - Appointment of director | 07 September 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
AD01 - Change of registered office address | 11 July 2017 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 15 July 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
AR01 - Annual Return | 13 January 2016 | |
SH03 - Return of purchase of own shares | 04 February 2015 | |
MISC - Miscellaneous document | 29 January 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
RESOLUTIONS - N/A | 28 January 2015 | |
MA - Memorandum and Articles | 28 January 2015 | |
SH06 - Notice of cancellation of shares | 23 January 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 20 October 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
SH06 - Notice of cancellation of shares | 16 June 2014 | |
SH03 - Return of purchase of own shares | 16 June 2014 | |
RESOLUTIONS - N/A | 04 June 2014 | |
SH06 - Notice of cancellation of shares | 04 June 2014 | |
SH03 - Return of purchase of own shares | 04 June 2014 | |
SH06 - Notice of cancellation of shares | 07 March 2014 | |
RESOLUTIONS - N/A | 26 February 2014 | |
SH03 - Return of purchase of own shares | 26 February 2014 | |
AA - Annual Accounts | 21 February 2014 | |
MR01 - N/A | 31 January 2014 | |
AR01 - Annual Return | 13 January 2014 | |
RESOLUTIONS - N/A | 10 December 2013 | |
SH06 - Notice of cancellation of shares | 10 December 2013 | |
SH03 - Return of purchase of own shares | 10 December 2013 | |
MR01 - N/A | 03 December 2013 | |
MR01 - N/A | 31 October 2013 | |
MR01 - N/A | 14 June 2013 | |
MR01 - N/A | 14 June 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
SH03 - Return of purchase of own shares | 18 January 2012 | |
SH03 - Return of purchase of own shares | 18 January 2012 | |
SH03 - Return of purchase of own shares | 17 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
SH03 - Return of purchase of own shares | 20 May 2011 | |
SH03 - Return of purchase of own shares | 16 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 23 December 2009 | |
AUD - Auditor's letter of resignation | 27 August 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 15 December 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 11 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
RESOLUTIONS - N/A | 19 July 2006 | |
RESOLUTIONS - N/A | 19 July 2006 | |
RESOLUTIONS - N/A | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2006 | |
363s - Annual Return | 06 February 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
MEM/ARTS - N/A | 26 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 January 2006 | |
123 - Notice of increase in nominal capital | 26 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 January 2006 | |
AA - Annual Accounts | 16 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
169 - Return by a company purchasing its own shares | 08 October 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 22 November 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 23 December 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
287 - Change in situation or address of Registered Office | 30 April 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 23 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 21 August 1996 | |
363s - Annual Return | 08 January 1996 | |
288 - N/A | 17 October 1995 | |
288 - N/A | 17 October 1995 | |
AA - Annual Accounts | 12 October 1995 | |
288 - N/A | 19 July 1995 | |
169 - Return by a company purchasing its own shares | 29 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
363s - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 07 January 1994 | |
AA - Annual Accounts | 02 December 1993 | |
AUD - Auditor's letter of resignation | 05 July 1993 | |
AA - Annual Accounts | 18 January 1993 | |
363s - Annual Return | 24 December 1992 | |
363s - Annual Return | 13 January 1992 | |
288 - N/A | 13 January 1992 | |
AA - Annual Accounts | 13 January 1992 | |
RESOLUTIONS - N/A | 07 August 1991 | |
RESOLUTIONS - N/A | 07 August 1991 | |
RESOLUTIONS - N/A | 07 August 1991 | |
AA - Annual Accounts | 04 April 1991 | |
363a - Annual Return | 08 March 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1990 | |
RESOLUTIONS - N/A | 14 March 1990 | |
363 - Annual Return | 18 January 1990 | |
288 - N/A | 09 January 1990 | |
AA - Annual Accounts | 24 October 1989 | |
288 - N/A | 29 September 1989 | |
363 - Annual Return | 09 January 1989 | |
AA - Annual Accounts | 13 November 1988 | |
AA - Annual Accounts | 25 November 1987 | |
363 - Annual Return | 25 November 1987 | |
MEM/ARTS - N/A | 25 August 1987 | |
AA - Annual Accounts | 17 September 1986 | |
363 - Annual Return | 17 September 1986 | |
NEWINC - New incorporation documents | 20 January 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2014 | Outstanding |
N/A |
A registered charge | 27 November 2013 | Outstanding |
N/A |
A registered charge | 24 October 2013 | Outstanding |
N/A |
A registered charge | 12 June 2013 | Outstanding |
N/A |
A registered charge | 10 June 2013 | Outstanding |
N/A |
Mortgage | 03 April 2013 | Outstanding |
N/A |
Mortgage | 26 February 2013 | Outstanding |
N/A |
Debenture | 13 June 2012 | Outstanding |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |
Mortgage deed | 05 June 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 11 April 1990 | Fully Satisfied |
N/A |
Assignment of deposit account | 30 April 1985 | Fully Satisfied |
N/A |
Debenture | 30 April 1985 | Fully Satisfied |
N/A |
Collateral debenture | 20 August 1984 | Fully Satisfied |
N/A |
Debenture | 05 April 1984 | Fully Satisfied |
N/A |