CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
Company number 00722043
- Company Overview for CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED (00722043)
-
Filing history for CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED (00722043)
- People for CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED (00722043)
- More for CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED (00722043)
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) |
---|---|---|---|
29 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Miss Helen Victoria Koerner on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG England to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 9 November 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
23 Apr 2019 | AD01 | Registered office address changed from PO Box 4 Basf Cheadle Hulme Cheadle Cheshire SK8 6QG England to Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from Cleckheaton Rd. Low Moor Bradford West Yorks. BD12 0JZ to PO Box 4 Basf Cheadle Hulme Cheadle Cheshire SK8 6QG on 23 April 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
19 May 2017 | AA | Full accounts made up to 31 December 2016 | |
13 May 2017 | AP01 | Appointment of Miss Helen Victoria Koerner as a director on 12 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Stephen Hatton as a director on 11 May 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | TM02 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 | |
05 Apr 2016 | AP03 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | SH20 | Statement by Directors | |
18 Feb 2015 | SH19 |
Statement of capital on 18 February 2015
|