CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED
Company number 02264869
- Company Overview for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED (02264869)
- Filing history for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED (02264869)
- People for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED (02264869)
- Charges for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED (02264869)
- More for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED (02264869)
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) |
---|---|---|---|
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Feb 2019 | PSC07 | Cessation of Advanced Composites Group Holdings Ltd as a person with significant control on 15 October 2018 | |
07 Feb 2019 | PSC02 | Notification of Umeco Limited as a person with significant control on 15 October 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | SH08 | Change of share class name or designation | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 Nov 2017 | CH03 | Secretary's details changed for Alison Murphy on 1 November 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2017 | AAMD | Amended full accounts made up to 31 December 2015 | |
22 Nov 2016 | AUD | Auditor's resignation | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | AP03 | Appointment of Alison Murphy as a secretary on 12 August 2016 | |
16 Sep 2016 | AP01 | Appointment of David Shaun Clears as a director on 12 August 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of David Jon Bernard as a director on 28 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | TM01 | Termination of appointment of Roy Douglas Smith as a director on 11 December 2015 | |
21 Jan 2016 | AD02 | Register inspection address has been changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England to Composites House Sinclair Close Heanor Derbyshire DE75 7SP | |
21 Jan 2016 | TM02 | Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Daniel George Darazsdi as a director on 11 December 2015 | |
25 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 Feb 2015 | AP01 | Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014 |