Advanced company searchLink opens in new window

SYMPHONY COATINGS (EAST) LIMITED

Company number 00239886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2017 PSC02 Notification of Symphony Coatings Group Limited as a person with significant control on 6 April 2016
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
17 Jun 2016 AP03 Appointment of Philip John Taylor as a secretary on 17 May 2016
15 Jun 2016 TM02 Termination of appointment of Scott Stephen Williams as a secretary on 17 May 2016
12 Apr 2016 CH01 Director's details changed for Mr Scott Stephen Williams on 22 February 2016
19 Jan 2016 CH01 Director's details changed for Mr Mark Anthony Wilson on 12 January 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 290,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 290,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 290,000
08 Jul 2013 TM01 Termination of appointment of Mark Stratton as a director
24 Apr 2013 MR01 Registration of charge 002398860003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
08 Mar 2013 CH01 Director's details changed for Mr Robert Nuttall on 22 February 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Mark Francis Stratton on 14 September 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 CERTNM Company name changed syntema (east) LIMITED\certificate issued on 09/03/11
  • CONNOT ‐
24 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04