- 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) |
---|---|---|---|
05 Jun 2015 | CH01 | Director's details changed for Nathan James Rickinson on 29 May 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Jean-Michel Edouard Armand Desmoutier on 29 May 2015 | |
31 Dec 2014 | TM01 | Termination of appointment of Jozef Alfons Peeters as a director on 31 December 2014 | |
06 Nov 2014 | AP01 | Appointment of Nathan James Rickinson as a director on 27 October 2014 | |
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Mar 2014 | TM01 | Termination of appointment of Martin Turner as a director | |
04 Mar 2014 | AP01 | Appointment of Jean-Michel Edouard Armand Desmoutier as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Jean-Pierre Germain Leon Hanin as a director | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | TM01 | Termination of appointment of Frederic Deslypere as a director | |
03 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Paul Gregory Reed on 29 May 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Mr David Speakman on 29 May 2013 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
07 Jan 2011 | AP01 | Appointment of Mr Frederic Marc Hilda Deslypere as a director | |
07 Jan 2011 | AP01 | Appointment of Mr Andre Albert Gustave Edmond Hoste as a director | |
31 Dec 2010 | TM01 | Termination of appointment of Philippe Coens as a director | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
11 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Jun 2010 | AD02 | Register inspection address has been changed |