Advanced company searchLink opens in new window

OWENS-CORNING BRITINVEST LIMITED

Company number 03914082

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2016.
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 113,888,009
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
  • GBP 98,330,265
27 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 98,330,265
27 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 98,330,265
27 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 98,330,265
27 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 98,330,265
27 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 98,330,265
27 Apr 2013 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 98,330,265
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 98,330,265
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