- Company Overview for TRELLEBORG DONCASTER LIMITED (03880362)
- Filing history for TRELLEBORG DONCASTER LIMITED (03880362)
- People for TRELLEBORG DONCASTER LIMITED (03880362)
- Insolvency for TRELLEBORG DONCASTER LIMITED (03880362)
- More for TRELLEBORG DONCASTER LIMITED (03880362)
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
|
|
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
|
|
07 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
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
|
|
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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 |