Advanced company searchLink opens in new window

AKZO NOBEL COATINGS LIMITED

Company number 03124411

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)
10 Jul 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 4 July 2017
08 May 2017 CH01 Director's details changed for Michael David Harris on 1 September 2016
27 Feb 2017 CH01 Director's details changed for Jonathan Richard Amor on 27 February 2017
02 Feb 2017 AA Full accounts made up to 31 December 2015
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
04 Oct 2016 CH04 Secretary's details changed for O H Secretariat Limited on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
10 Dec 2015 TM01 Termination of appointment of Thomas Anthony O'callaghan as a director on 23 November 2015
11 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,500,002
10 Nov 2015 CH01 Director's details changed for Michael David Harris on 10 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,500,002
30 Jul 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,500,002
07 Jun 2013 AA Full accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Michael David Harris on 1 September 2012
23 May 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 CH01 Director's details changed for Paul Andrew Jonathon Klauber on 25 July 2011
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 AP01 Appointment of Thomas Anthony O'callaghan as a director
20 Apr 2011 AP01 Appointment of Paul Andrew Jonathon Klauber as a director
19 Apr 2011 TM01 Termination of appointment of Grzegorz Malszycki as a director
01 Mar 2011 AD01 Registered office address changed from 136 Milton Park Abingdon Oxon OX14 4SB on 1 March 2011