- Company Overview for ZOTEFOAMS PLC (02714645)
- Filing history for ZOTEFOAMS PLC (02714645)
- People for ZOTEFOAMS PLC (02714645)
- Charges for ZOTEFOAMS PLC (02714645)
- More for ZOTEFOAMS PLC (02714645)
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) |
---|---|---|---|
22 May 2018 | CH03 | Secretary's details changed for Mr Alex Small on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Richard John Clowes as a director on 16 May 2018 | |
16 May 2018 | AP03 | Appointment of Mr Alex Small as a secretary on 16 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of James William Kindell as a secretary on 16 May 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Stephen Paul Good on 23 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
03 Jan 2018 | AP01 | Appointment of Mr Jonathan Douglas Carling as a director on 2 January 2018 | |
02 Oct 2017 | TM01 | Termination of appointment of Marie-Louise Clayton as a director on 30 September 2017 | |
05 Sep 2017 | MR01 | Registration of charge 027146450009, created on 4 September 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Douglas Grant Robertson as a director on 8 August 2017 | |
02 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | TM01 | Termination of appointment of Clifford Graham Hurst as a director on 16 May 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Nigel Grant Howard as a director on 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | MR01 | Registration of charge 027146450008, created on 1 March 2016 | |
29 Feb 2016 | MR01 | Registration of charge 027146450007, created on 22 February 2016 | |
11 Feb 2016 | AD02 | Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH United Kingdom to C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ | |
10 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
01 Dec 2015 | AP01 | Appointment of Mr Gary Christopher Mcgrath as a director on 1 December 2015 | |
27 May 2015 | RESOLUTIONS |
Resolutions
|