- Company Overview for COURTLANDS COATINGS LIMITED (01395893)
- Filing history for COURTLANDS COATINGS LIMITED (01395893)
- People for COURTLANDS COATINGS LIMITED (01395893)
- Charges for COURTLANDS COATINGS LIMITED (01395893)
- More for COURTLANDS COATINGS LIMITED (01395893)
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
|
|
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
|
|
06 Aug 2015 | CERTNM |
Company name changed courtlands coatings (specialist spraying) LIMITED\certificate issued on 06/08/15
|
|
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
|
|
07 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
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 |