Advanced company searchLink opens in new window

VESUVIUS PIGMENTS (HOLDINGS) LIMITED

Company number 01898793

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)
17 Apr 2015 CERTNM Company name changed cookson pigments (holdings) LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
20 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
20 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 CC04 Statement of company's objects
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
02 Jun 2014 AP03 Appointment of Dominic Murray as a secretary
02 Jun 2014 TM02 Termination of appointment of Henry Knowles as a secretary
23 Apr 2014 AP01 Appointment of Mr Kim Fong Siow as a director
23 Apr 2014 TM01 Termination of appointment of Bryan Elliston as a director
25 Mar 2014 AP03 Appointment of Mr Henry James Knowles as a secretary
25 Mar 2014 TM02 Termination of appointment of Angela Firman as a secretary
11 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
23 Sep 2013 AP01 Appointment of Mr Henry James Knowles as a director
23 Sep 2013 TM01 Termination of appointment of Richard Malthouse as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jun 2013 AP03 Appointment of Mrs Angela June Firman as a secretary
06 Jun 2013 TM02 Termination of appointment of Nicholas Jennings as a secretary
25 Mar 2013 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary
25 Mar 2013 TM01 Termination of appointment of Rachel Fell as a director
25 Mar 2013 TM02 Termination of appointment of Rachel Fell as a secretary
04 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011