- Company Overview for BASF METAL FORWARDS LIMITED (03101215)
- Filing history for BASF METAL FORWARDS LIMITED (03101215)
- People for BASF METAL FORWARDS LIMITED (03101215)
- Registers for BASF METAL FORWARDS LIMITED (03101215)
- More for BASF METAL FORWARDS LIMITED (03101215)
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) |
---|---|---|---|
25 Jun 2020 | AP01 | Appointment of Dr Matthias Dohrn as a director on 1 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Richard John Carter as a director on 31 May 2020 | |
09 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
21 May 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Sep 2016 | AP01 | Appointment of Mr Richard John Carter as a director on 1 July 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | TM02 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 | |
05 Apr 2016 | AP03 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 13 September 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of Amanda Carol Dunne as a director on 12 September 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
25 Feb 2015 | AP01 | Appointment of Dr Vasileios Vergopoulos as a director on 13 September 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Clive Thomas Anthony Stocker as a director on 12 September 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 | |
14 Oct 2014 | MISC | Section 519 | |
17 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|