ENGINEERED PERFORMANCE COATINGS LTD
Company number 07009531
- Company Overview for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- Filing history for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- People for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- Charges for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- More for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
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) |
---|---|---|---|
15 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
19 Mar 2015 | CERTNM |
Company name changed flame spray technologies LTD\certificate issued on 19/03/15
|
|
19 Mar 2015 | CONNOT | Change of name notice | |
19 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2014
|
|
19 Jan 2015 | SH03 | Purchase of own shares. | |
08 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from , C/O C/O Nathan Davies, 1 Arthur Street, Cwmfelinfach, Newport to Lanesborough House, the Laurels Business Park Heol Y Rhosog Wentloog Cardiff CF3 2EW on 4 December 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Oct 2014 | AP01 | Appointment of Mr Richard John Prince as a director on 1 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2013 | AD02 | Register inspection address has been changed | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
|
|
06 Sep 2012 | TM02 | Termination of appointment of Darren Winnel as a secretary | |
06 Sep 2012 | AP03 | Appointment of Mrs Sally Morgan as a secretary | |
06 Sep 2012 | AP01 | Appointment of Mrs Sally Morgan as a director | |
25 Jun 2012 | AD01 | Registered office address changed from , 18 Maes Y Nant, Creigiau, Cardiff, CF15 9EJ on 25 June 2012 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Oct 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
|