- Company Overview for ETEX (EXTERIORS) UK LIMITED (00486100)
- Filing history for ETEX (EXTERIORS) UK LIMITED (00486100)
- People for ETEX (EXTERIORS) UK LIMITED (00486100)
- Charges for ETEX (EXTERIORS) UK LIMITED (00486100)
- More for ETEX (EXTERIORS) UK LIMITED (00486100)
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) |
---|---|---|---|
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
10 Jan 2023 | AP01 | Appointment of Ms Annemarie Shotton as a director on 3 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Jayne Arkell as a director on 3 January 2023 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
10 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Aug 2020 | TM01 | Termination of appointment of Morten Steen Hansen as a director on 31 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Johan Leo as a director on 23 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Xavier Georges Roger Janin as a director on 20 December 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | AD02 | Register inspection address has been changed from Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD to - Wellington Road Burton upon Trent Staffordshire DE14 2AP | |
31 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
27 Feb 2019 | PSC05 | Change of details for Marley (U.K.) Ltd as a person with significant control on 2 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA England to Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP on 11 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Benoit Jean Paul Marie Albert Stainier as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of David Speakman as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Paul Gregory Reed as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Andrew Stewart Mcknight as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Michel Leon Klein as a director on 2 January 2019 |