Advanced company searchLink opens in new window

COURTLANDS COATINGS LIMITED

Company number 01395893

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)
16 Apr 2018 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr Robert Russell as a director on 5 March 2018
16 Apr 2018 AP01 Appointment of Mr John Paul Roberts as a director on 5 March 2018
16 Apr 2018 TM01 Termination of appointment of Robert James Findlay as a director on 5 March 2018
06 Mar 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
04 Jan 2018 AD01 Registered office address changed from C/O Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR on 4 January 2018
31 Oct 2017 AD01 Registered office address changed from 86 Mildred Avenue Watford Hertfordshire WD18 7DX to C/O Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 31 October 2017
16 Jun 2017 AA Micro company accounts made up to 31 October 2016
02 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates
18 Aug 2016 TM02 Termination of appointment of Lynda Findlay as a secretary on 18 August 2016
18 Aug 2016 TM01 Termination of appointment of Lynda Findlay as a director on 18 August 2016
04 Apr 2016 AA Micro company accounts made up to 31 October 2015
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111
08 Mar 2016 CH01 Director's details changed for Robert James Findlay on 5 August 2015
08 Mar 2016 CH01 Director's details changed for Mrs Lynda Findlay on 5 August 2015
08 Mar 2016 CH03 Secretary's details changed for Mrs Lynda Findlay on 5 August 2015
08 Aug 2015 CERTNM Company name changed courtland coatings LIMITED\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
06 Aug 2015 CERTNM Company name changed courtlands coatings (specialist spraying) LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 111
07 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 111
07 Mar 2014 CH01 Director's details changed for Robert James Findlay on 12 January 2014
07 Mar 2014 CH03 Secretary's details changed for Mrs Lynda Findlay on 12 January 2014