- Company Overview for AKZO NOBEL COATINGS LIMITED (03124411)
- Filing history for AKZO NOBEL COATINGS LIMITED (03124411)
- People for AKZO NOBEL COATINGS LIMITED (03124411)
- More for AKZO NOBEL COATINGS LIMITED (03124411)
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
|
|
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
|
|
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
|
|
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 |