Advanced company searchLink opens in new window

COVESTRO UK LIMITED

Company number 03808559

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)
12 Feb 2016 AUD Auditor's resignation
02 Sep 2015 CERTNM Company name changed baule uk LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
10 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
01 Jul 2015 AP03 Appointment of Mr Stephen Gormley as a secretary on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of Mark Alastair Wilkinson as a secretary on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Seamus Gillan as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Philip Horner as a director on 1 July 2015
12 May 2015 AA Full accounts made up to 31 December 2014
13 Nov 2014 AP01 Appointment of Mr Michael Bjorn Friede as a director on 1 November 2014
13 Nov 2014 TM01 Termination of appointment of Matthias Walter Wilheim Lamberts as a director on 31 October 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
07 Jul 2014 AP03 Appointment of Mr Mark Alastair Wilkinson as a secretary
01 Jul 2014 CH01 Director's details changed for Philip Horner on 1 July 2014
01 Jul 2014 CH01 Director's details changed for Mr Stephen Gormley on 1 July 2014
19 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Dr. Matthias Walter Wilheim Lamberts as a director
13 Apr 2012 TM01 Termination of appointment of Michel Baule as a director
06 Mar 2012 AA Full accounts made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 TM01 Termination of appointment of Brian Walker as a director
18 Jan 2011 TM02 Termination of appointment of Diane Walker as a secretary