A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED
Company number 01018237
- Company Overview for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- Filing history for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- People for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- Charges for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
- More for A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)
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) |
---|---|---|---|
11 Oct 2018 | TM01 | Termination of appointment of Christoph Jozef Cluyse as a director on 22 August 2018 | |
17 May 2018 | AA | Full accounts made up to 31 August 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Brendan James Devlin as a director on 1 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Sean Layton Bishop as a director on 1 October 2017 | |
11 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from C/O Ico (Uk) Limited Unit 10 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ to 1 Kingsland Grange Woolston Warrington Cheshire WA1 4RA on 9 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Christoph Cluyse as a director on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Isabel Casimiro as a director on 15 December 2016 | |
06 Dec 2016 | AP03 | Appointment of Mr Kevin Jude Blake as a secretary on 1 December 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of Christopher Anthony Bridle as a secretary on 1 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Brendan James Devlin as a director on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of David Johnson as a director on 1 December 2016 | |
15 Apr 2016 | AA | Full accounts made up to 31 August 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
09 Nov 2015 | AP01 | Appointment of Mr David Johnson as a director on 2 October 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Matthieu Schoepfer as a director on 2 October 2015 | |
01 Sep 2015 | AP01 | Appointment of Isabel Casimiro as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Stefan Van Borm as a director on 1 September 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Sandars Road Heapham Road Industrial Estate Gainsborough Lincs DN21 1RZ to Unit 10 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 17 July 2014 |