About

Registered Number: 03072754
Date of Incorporation: 27/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Polyway Ltd was founded on 27 June 1995 with its registered office in Woodford Green, Essex. This business has 2 directors listed as Rosenberg, Yehuda, Rosenberg, Ruth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSENBERG, Yehuda 16 June 1997 - 1
ROSENBERG, Ruth 28 June 1995 16 June 1997 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
AA - Annual Accounts 10 February 1997
287 - Change in situation or address of Registered Office 13 August 1996
363s - Annual Return 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
NEWINC - New incorporation documents 27 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.