- Company Overview for OWENS-CORNING BRITINVEST LIMITED (03914082)
- Filing history for OWENS-CORNING BRITINVEST LIMITED (03914082)
- People for OWENS-CORNING BRITINVEST LIMITED (03914082)
- More for OWENS-CORNING BRITINVEST LIMITED (03914082)
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) |
---|---|---|---|
21 Oct 2014 | TM01 | Termination of appointment of Jonathan Lyons as a director on 15 October 2014 | |
21 Oct 2014 | AP01 |
Appointment of Brad Daniel Lazorka as a director on 15 October 2014
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
14 Feb 2014 | AR01 | Annual return made up to 18 January 2014 with full list of shareholders | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2010
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
22 Apr 2013 | AP03 | Appointment of Mrs Teresa Lynn Damron-Coupe as a secretary | |
22 Apr 2013 | TM02 | Termination of appointment of John Frimston as a secretary | |
05 Apr 2013 | AD01 | Registered office address changed from Po Box Po Box 30 Factory Hare Park Lane Liversedge WF15 8AA England on 5 April 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from Suite 512 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE on 14 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Apr 2012 | AP01 | Appointment of Mr Nicolas Del Monaco as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Allan Huntington as a director | |
05 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
08 Dec 2011 | TM01 | Termination of appointment of Michael Mcmurray as a director | |
14 Oct 2011 | AP01 | Appointment of Mr Jonathan Lyons as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 |