Advanced company searchLink opens in new window

ETEX (EXTERIORS) UK LIMITED

Company number 00486100

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)
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
  • GBP 72,050,500
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