About

Registered Number: 04476320
Date of Incorporation: 03/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 4 Exe Units Cofton Road, Marsh Barton Trading Estate, Exeter, EX2 8QW,

 

Polarwall Ltd was registered on 03 July 2002, it's status at Companies House is "Active". There are 4 directors listed as Wheeler, Alexandra, Wheeler, Alan, Wheeler, Vaughan, Hillam, Richard for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Alan 15 July 2002 - 1
WHEELER, Vaughan 30 March 2020 - 1
HILLAM, Richard 18 February 2004 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Alexandra 15 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 03 April 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 05 January 2018
PSC04 - N/A 02 August 2017
CH03 - Change of particulars for secretary 02 August 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 August 2016
CH03 - Change of particulars for secretary 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 01 October 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 30 July 2014
MR01 - N/A 06 June 2014
MR05 - N/A 11 May 2014
MR04 - N/A 11 May 2014
MR04 - N/A 11 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 25 August 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AA - Annual Accounts 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AAMD - Amended Accounts 08 June 2010
AA - Annual Accounts 09 April 2010
395 - Particulars of a mortgage or charge 29 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 18 September 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
395 - Particulars of a mortgage or charge 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
CERTNM - Change of name certificate 07 February 2003
225 - Change of Accounting Reference Date 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2014 Fully Satisfied

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Debenture 04 September 2007 Outstanding

N/A

Fixed and floating charge 11 October 2004 Fully Satisfied

N/A

Debenture 23 August 2004 Fully Satisfied

N/A

Debenture 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.