- Company Overview for EAST COAST SLAG PRODUCTS LIMITED (00330538)
- Filing history for EAST COAST SLAG PRODUCTS LIMITED (00330538)
- People for EAST COAST SLAG PRODUCTS LIMITED (00330538)
- Registers for EAST COAST SLAG PRODUCTS LIMITED (00330538)
- More for EAST COAST SLAG PRODUCTS LIMITED (00330538)
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) |
---|---|---|---|
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | AP01 | Appointment of Mr John Kerr Lindsay as a director on 15 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Paul Francis William Cottrell as a director on 15 July 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CC04 | Statement of company's objects | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 Feb 2016 | AA03 | Resignation of an auditor | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | CH02 | Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015 | |
28 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
12 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
01 May 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 2 January 2014 | |
21 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders |