- Company Overview for TOTAL COATING SYSTEMS LIMITED (04945434)
- Filing history for TOTAL COATING SYSTEMS LIMITED (04945434)
- People for TOTAL COATING SYSTEMS LIMITED (04945434)
- Charges for TOTAL COATING SYSTEMS LIMITED (04945434)
- More for TOTAL COATING SYSTEMS LIMITED (04945434)
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) |
---|---|---|---|
14 Apr 2015 | AD01 | Registered office address changed from Holywell Business Park Ashby Road Loughborough Leicester LE11 3GT to 24B Monarch Way Loughborough Leicestershire LE11 5XG on 14 April 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AP03 | Appointment of Mrs Stephanie Stocks as a secretary | |
02 Apr 2012 | TM01 | Termination of appointment of Stuart Williamson as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Janice Williamson as a director | |
02 Apr 2012 | TM02 | Termination of appointment of Janice Williamson as a secretary | |
22 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
09 Sep 2010 | AP01 | Appointment of Mrs Sonia Ledesma Cano as a director | |
09 Sep 2010 | AP01 | Appointment of Mr Carsten Kemper as a director | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | TM01 | Termination of appointment of Wayne Snodin as a director | |
28 Oct 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Stuart John Williamson on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Stephanie Stocks on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Wayne Snodin on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Peter Marriott Stocks on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Janice Williamson on 28 October 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |