- Company Overview for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
- Filing history for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
- People for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
- Charges for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
- Insolvency for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
- Registers for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
- More for VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED (03287388)
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) |
---|---|---|---|
17 Oct 2017 | AA | Full accounts made up to 30 September 2016 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
11 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from 11 Delta Court Sky Business Park Robin Hood Airport Doncaster South Yorkshire DN9 3GN to Valspar Uk Ltd Avenue One Witney Oxfordshire OX28 4XR on 26 July 2016 | |
12 May 2016 | AA | Full accounts made up to 30 September 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
18 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
22 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
11 Dec 2013 | AP01 | Appointment of Ms Tyler Treat as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Lori Walker as a director | |
03 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
24 May 2012 | CERTNM |
Company name changed valspar automotive uk LTD\certificate issued on 24/05/12
|
|
04 Jan 2012 | AD01 | Registered office address changed from Unit 24 Ogden Road Shaw Lane Industrial Estate Doncaster South Yorkshire DN2 4SQ on 4 January 2012 | |
16 Dec 2011 | MISC | Certificate of fact - name correction from valspar automotive LTD to valspar automotive uk LTD | |
14 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
09 Dec 2011 | CERTNM |
Company name changed anglo-dutch paint & chemical company LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | CONNOT | Change of name notice | |
06 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
23 Sep 2010 | CH03 | Secretary's details changed for Michael Stephen Robson on 28 October 2009 |