- Company Overview for SOLVAY INTEROX LIMITED (01005238)
- Filing history for SOLVAY INTEROX LIMITED (01005238)
- People for SOLVAY INTEROX LIMITED (01005238)
- More for SOLVAY INTEROX LIMITED (01005238)
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) |
---|---|---|---|
02 Nov 2020 | TM01 | Termination of appointment of Henricus Lambertus Johannes Venbrux as a director on 31 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Fabiano Cerchiari De Oliveira as a director on 15 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Richard Paul Tarver as a director on 15 October 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Craig Robert Barraclough as a director on 14 August 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | TM01 | Termination of appointment of Jean Allen as a director on 30 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
11 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
10 Nov 2017 | CH01 | Director's details changed for Mrs Alison Murphy on 1 November 2017 | |
10 Nov 2017 | CH03 | Secretary's details changed for Alison Murphy on 1 November 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
12 Jan 2017 | AP03 | Appointment of Alison Murphy as a secretary on 20 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Melvin John Dawes as a secretary on 20 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-30
|
|
04 Mar 2016 | AP01 | Appointment of Mrs Alison Murphy as a director on 18 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Simon Arthur Webb as a director on 18 December 2015 | |
05 Feb 2016 | AD03 | Register(s) moved to registered inspection location 34 Clarendon Road Watford Hertfordshire WD17 1JJ | |
05 Feb 2016 | AD02 | Register inspection address has been changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ | |
27 Nov 2015 | TM01 | Termination of appointment of Len Sharpe as a director on 5 October 2015 | |
27 Nov 2015 | AP01 | Appointment of Craig Robert Barraclough as a director on 5 October 2015 | |
04 Nov 2015 | AD03 | Register(s) moved to registered inspection location Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |