Advanced company searchLink opens in new window

DOW SILICONES UK LIMITED

Company number 00486170

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)
12 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
04 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2009 288a Director appointed david henry ott
15 Oct 2008 363a Return made up to 14/10/08; full list of members
15 Oct 2008 288c Director's change of particulars / michael kapp / 03/09/2008
15 Oct 2008 288c Director and secretary's change of particulars / jill cole / 31/03/2006
14 Oct 2008 288b Appointment terminated director christopher bowyer
29 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
29 Sep 2008 288a Director appointed hywel davies
29 Sep 2008 288a Director appointed james russell whitlock
22 Sep 2008 288a Director appointed andrew eugene tometich
22 Sep 2008 288a Director appointed linda jane mcinally
22 Sep 2008 288a Director appointed michael scott kapp
22 Sep 2008 288b Appointment terminated director jack maddox
29 Feb 2008 288c Director's change of particulars / christopher bowyer / 31/12/2007
19 Nov 2007 363s Return made up to 14/10/07; full list of members
16 Nov 2007 288b Director resigned
29 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
20 Nov 2006 363s Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
09 May 2006 288a New director appointed
04 May 2006 288b Director resigned
18 Apr 2006 288b Secretary resigned;director resigned
18 Apr 2006 288a New secretary appointed;new director appointed