- Company Overview for COVESTRO UK LIMITED (03808559)
- Filing history for COVESTRO UK LIMITED (03808559)
- People for COVESTRO UK LIMITED (03808559)
- Charges for COVESTRO UK LIMITED (03808559)
- More for COVESTRO UK LIMITED (03808559)
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) |
---|---|---|---|
03 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Sep 2023 | CH01 | Director's details changed for Mr Stephen Gormley on 21 September 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
19 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | TM01 | Termination of appointment of Seamus Gillan as a director on 18 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Thomas Braig as a director on 18 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Nov 2017 | AP01 | Appointment of Dr Thomas Braig as a director on 1 September 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Michael Bjorn Friede as a director on 31 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
06 Jun 2016 | AD01 | Registered office address changed from Baule House Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT to Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT on 6 June 2016 |