Advanced company searchLink opens in new window

A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED

Company number 01018237

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)
05 Oct 2017 TM01 Termination of appointment of Brendan James Devlin as a director on 1 October 2017
05 Oct 2017 AP01 Appointment of Mr Sean Layton Bishop as a director on 1 October 2017
11 Apr 2017 AA Full accounts made up to 31 August 2016
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
09 Feb 2017 AD01 Registered office address changed from C/O Ico (Uk) Limited Unit 10 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ to 1 Kingsland Grange Woolston Warrington Cheshire WA1 4RA on 9 February 2017
09 Feb 2017 AP01 Appointment of Mr Christoph Cluyse as a director on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Isabel Casimiro as a director on 15 December 2016
06 Dec 2016 AP03 Appointment of Mr Kevin Jude Blake as a secretary on 1 December 2016
05 Dec 2016 TM02 Termination of appointment of Christopher Anthony Bridle as a secretary on 1 December 2016
05 Dec 2016 AP01 Appointment of Mr Brendan James Devlin as a director on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of David Johnson as a director on 1 December 2016
15 Apr 2016 AA Full accounts made up to 31 August 2015
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,363,514
09 Nov 2015 AP01 Appointment of Mr David Johnson as a director on 2 October 2015
09 Nov 2015 TM01 Termination of appointment of Matthieu Schoepfer as a director on 2 October 2015
01 Sep 2015 AP01 Appointment of Isabel Casimiro as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Stefan Van Borm as a director on 1 September 2015
19 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,363,514
04 Dec 2014 AA Full accounts made up to 31 August 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 August 2014
17 Jul 2014 AD01 Registered office address changed from Sandars Road Heapham Road Industrial Estate Gainsborough Lincs DN21 1RZ to Unit 10 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 17 July 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,363,514
29 Oct 2013 MR05 All of the property or undertaking has been released from charge 6
24 Oct 2013 AP01 Appointment of Mattthieu Schoepfer as a director