Advanced company searchLink opens in new window

PPG ARCHITECTURAL COATINGS UK LIMITED

Company number 00436135

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)
24 Jan 2012 CC04 Statement of company's objects
11 Aug 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for vincent o'sullivan was registered on 19/07/2011.
19 Jul 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for martin james hollingworth was registered on 19/07/2011.
12 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
04 Jul 2011 RP04 Second filing of AP01 previously delivered to Companies House
04 Jul 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for graham roebuck was registered on 04/07/2011.
23 Mar 2011 TM01 Termination of appointment of Jason Metcalf as a director
23 Mar 2011 AP01 Appointment of Mr Jason Paul Metcalf as a director
23 Mar 2011 AP01 Appointment of Mr Patrick Lafford as a director
16 Feb 2011 AP01 Appointment of Mr Jason Paul Metcalf as a director
27 Jan 2011 AP01 Appointment of Mr Martin James Hollingworth as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/01/11
27 Jan 2011 AP01 Appointment of Mr Robert Hemingway as a director
27 Jan 2011 AP01 Appointment of Mr Martin James Hollingworth as a director
  • ANNOTATION A Second Filed AP01 for martin james hollingworth was registered on 19/07/2011.
26 Jan 2011 AP01 Appointment of Mr Graham Roebuck as a director
  • ANNOTATION A Second Filed AP01 for graham roebuck was registered on 04/07/2011.
26 Jan 2011 AP01 Appointment of Mr Vincent O'sullivan as a director
  • ANNOTATION A Second Filed AP01 for vincent o'sullivan was registered on 19/07/2011.
26 Jan 2011 AP01 Appointment of Mr Steven Pocock as a director
26 Jan 2011 TM01 Termination of appointment of Gregory Molyneux as a director
30 Sep 2010 AA Full accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Gregory Alan Molyneux on 10 May 2010
24 May 2010 CH01 Director's details changed for Mrs Felicity Anne Parry on 10 May 2010
07 Oct 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 10/05/09; full list of members
01 Jun 2009 190 Location of debenture register