Advanced company searchLink opens in new window

TRELLEBORG DONCASTER LIMITED

Company number 03880362

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)
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
12 Mar 2018 CH01 Director's details changed for Mr Hendrik Willem Hagenberg on 12 March 2018
07 Mar 2018 AP01 Appointment of Mr Hendrik Willem Hagenberg as a director on 28 August 2017
07 Mar 2018 TM01 Termination of appointment of Patrick Gabriel Louis Pieret as a director on 28 August 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 AUD Auditor's resignation
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
01 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 CERTNM Company name changed superlas uk LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
10 Sep 2014 AP01 Appointment of Mr Patrick Gabriel Louis Pieret as a director on 1 July 2014
10 Sep 2014 AP01 Appointment of Mr Philippe Cotte as a director on 1 July 2014
04 Sep 2014 AP03 Appointment of Ian Elcock as a secretary on 1 July 2014
04 Sep 2014 TM02 Termination of appointment of David William Mulholland as a secretary on 1 July 2014
04 Sep 2014 AD01 Registered office address changed from 4 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF United Kingdom to Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 4 September 2014
09 Jul 2014 TM01 Termination of appointment of Gregor Waldstein as a director
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013