Advanced company searchLink opens in new window

HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED

Company number 01305876

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)
18 Sep 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
15 Jan 2018 PSC05 Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB on 15 January 2018
16 Nov 2017 AP01 Appointment of John Steven Shipman as a director on 27 July 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017
07 Aug 2017 TM02 Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017
31 Jul 2017 AP01 Appointment of Karen Rachel Hall as a director on 21 July 2017
31 Jul 2017 AP03 Appointment of Karen Rachel Hall as a secretary on 27 July 2017
31 Jul 2017 AP01 Appointment of Gary Robert Hodgson as a director on 21 July 2017
14 Jul 2017 TM01 Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017
02 Feb 2017 TM01 Termination of appointment of Duncan Emerson as a director on 30 January 2017
15 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
26 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Oct 2014 AP03 Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014
13 Oct 2014 AP01 Appointment of Mr Richard Justin James Phillipson as a director on 2 October 2014
13 Oct 2014 TM02 Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014
16 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 CH01 Director's details changed for Duncan Emerson on 12 December 2013
17 Sep 2013 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England