- Company Overview for AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED (07997189)
- Filing history for AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED (07997189)
- People for AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED (07997189)
- Charges for AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED (07997189)
- More for AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED (07997189)
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) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
18 May 2016 | AA | Full accounts made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
11 May 2015 | AP01 | Appointment of Philip Anthony Buck as a director on 1 May 2015 | |
08 May 2015 | MR01 | Registration of charge 079971890002, created on 30 April 2015 | |
07 May 2015 | AP01 | Appointment of Graham Charles Stronach as a director on 1 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr James Andrew Stokes as a director on 1 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Robert Michael Smith as a director on 1 May 2015 | |
06 May 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
06 May 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
05 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Robert Michael Smith on 4 April 2012 | |
08 May 2013 | CH01 | Director's details changed for Mr Nigel Ernest Smith on 4 April 2012 | |
08 May 2013 | CH01 | Director's details changed for Mr Sean Anthony Cullen on 4 April 2012 | |
27 Sep 2012 | AP03 | Appointment of Julia Rivett as a secretary | |
27 Sep 2012 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
04 Sep 2012 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 4 September 2012 | |
18 Apr 2012 | MG01 | Duplicate mortgage certificatecharge no:1 | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2012 | CERTNM |
Company name changed ensco 923 LIMITED\certificate issued on 05/04/12
|
|
05 Apr 2012 | CONNOT | Change of name notice |