Advanced company searchLink opens in new window

VALSPAR AUTOMOTIVE (UK) CORPORATION LIMITED

Company number 03287388

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)
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 601,801
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
  • GBP 601,800
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
  • GBP 601,800
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
  • GBP 601,800
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
  • RES13 ‐ Appoint new officer/general business 11/11/2013
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
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-11-28
  • ANNOTATION Changed its name on 9TH december 2011 to valspar automotive uk LTD and not the name valspar automotive LTD as incorrectly shown on the face of the certificate of change of name issued on that date
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
14 Jul 2010 AA Full accounts made up to 30 September 2009