Advanced company searchLink opens in new window

ETEX BUILDING PERFORMANCE LIMITED

Company number 02163844

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)
31 May 2019 TM01 Termination of appointment of Clive Graham Ellwood as a director on 31 May 2019
31 May 2019 TM02 Termination of appointment of Clive Graham Ellwood as a secretary on 31 May 2019
16 Jan 2019 AP03 Appointment of Mr Wim Schelfhout as a secretary on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr Wim Schelfhout as a director on 16 January 2019
16 Jul 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
15 Jan 2018 AP01 Appointment of Mr Jean-Louis Georges Bernard as a director on 31 December 2017
15 Jan 2018 TM01 Termination of appointment of Richard Guy Buxton as a director on 31 December 2017
15 Jan 2018 TM01 Termination of appointment of Jean-Pierre Germain Leon Hanin as a director on 31 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
12 Jun 2017 AD01 Registered office address changed from Marsh Lane Easton in Gordano Bristol BS20 0NF to Gordano House Marsh Lane Easton-in-Gordano Bristol BS20 0NE on 12 June 2017
03 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
03 Jan 2017 CONNOT Change of name notice
09 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 60,000,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 60,000,000
02 Mar 2015 AP01 Appointment of Jean-Pierre Hanin as a director on 1 January 2015
01 Dec 2014 TM01 Termination of appointment of Bernard Lekien as a director on 1 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000,000
02 Jun 2014 TM01 Termination of appointment of Jean-Michel Desmoutier as a director
09 Jan 2014 AP01 Appointment of Neil Alexander Ash as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012