Advanced company searchLink opens in new window

TOTAL COATING SYSTEMS LIMITED

Company number 04945434

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)
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
  • GBP 140
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
  • GBP 140
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