- Company Overview for DE-MET COLOURCOAT LIMITED (04265076)
- Filing history for DE-MET COLOURCOAT LIMITED (04265076)
- People for DE-MET COLOURCOAT LIMITED (04265076)
- Charges for DE-MET COLOURCOAT LIMITED (04265076)
- More for DE-MET COLOURCOAT LIMITED (04265076)
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) |
---|---|---|---|
08 Dec 2016 | MR01 | Registration of charge 042650760002, created on 8 December 2016 | |
07 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
19 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
25 Feb 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
02 Jul 2014 | AP01 | Appointment of Mr Keith Lockett as a director | |
13 May 2014 | MR01 | Registration of charge 042650760001 | |
09 May 2014 | AD01 | Registered office address changed from Unit G Grazebrook Industrial Estate Pear Tee Lane Dudley West Midlands DY2 0XW United Kingdom on 9 May 2014 | |
09 May 2014 | TM01 | Termination of appointment of Gary Trim as a director | |
09 May 2014 | AP01 | Appointment of Mr Peter Watson as a director | |
09 May 2014 | AP01 | Appointment of Mr Daniel Keith Kettleborough as a director | |
09 May 2014 | AP01 | Appointment of Mr Peter Dennis Copp as a director | |
09 May 2014 | AP01 | Appointment of Mr Michael Hickinbottom as a director | |
09 May 2014 | AP01 | Appointment of Mr Jonathon David Grove as a director | |
09 May 2014 | TM02 | Termination of appointment of Christine Dunn as a secretary | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
12 Aug 2011 | CH03 | Secretary's details changed for Christine Dunn on 3 December 2010 |