BASF CATALYSTS UK HOLDINGS LIMITED
Company number 00249071
- Company Overview for BASF CATALYSTS UK HOLDINGS LIMITED (00249071)
- Filing history for BASF CATALYSTS UK HOLDINGS LIMITED (00249071)
- People for BASF CATALYSTS UK HOLDINGS LIMITED (00249071)
- Registers for BASF CATALYSTS UK HOLDINGS LIMITED (00249071)
- More for BASF CATALYSTS UK HOLDINGS LIMITED (00249071)
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 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
15 May 2017 | AP01 | Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Stephen Hatton as a director on 30 April 2017 | |
08 Sep 2016 | TM01 | Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 | |
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
06 Apr 2016 | TM02 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 | |
05 Apr 2016 | AP03 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
30 Oct 2014 | AD01 | Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | AP01 | Appointment of Mr Robert Smallwood as a director on 1 January 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Apr 2014 | TM01 | Termination of appointment of John Setchfield as a director | |
25 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AD01 | Registered office address changed from 63 St Mary Axe London EC3A 8NH on 10 May 2012 | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 |