- Company Overview for KADA COATINGS LTD (05015678)
- Filing history for KADA COATINGS LTD (05015678)
- People for KADA COATINGS LTD (05015678)
- Charges for KADA COATINGS LTD (05015678)
- More for KADA COATINGS LTD (05015678)
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) |
---|---|---|---|
02 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Jul 2011 | AD01 | Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA on 5 July 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
15 Jul 2010 | CERTNM |
Company name changed ast (europe) LTD\certificate issued on 15/07/10
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
07 Apr 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
29 Oct 2009 | TM01 | Termination of appointment of Craig Williams as a director | |
20 Oct 2009 | TM02 | Termination of appointment of Margaret Williams as a secretary | |
16 Oct 2009 | AP01 | Appointment of Kyle Adam Willaims as a director | |
16 Oct 2009 | AP01 | Appointment of Craig Joseph Williams as a director | |
16 Oct 2009 | TM01 | Termination of appointment of Stephen Williams as a director | |
06 Feb 2009 | AA | Accounts for a dormant company made up to 31 January 2008 | |
02 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
20 Feb 2008 | 363a | Return made up to 14/01/08; full list of members | |
07 Dec 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: fairway house links business park st. Mellons cardiff CF3 0LT | |
23 Feb 2007 | 363a | Return made up to 14/01/07; full list of members | |
07 Nov 2006 | AA | Accounts for a dormant company made up to 31 January 2006 | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: cedar house hazell drive newport NP10 8FY | |
01 Nov 2006 | CERTNM | Company name changed all surface training LIMITED\certificate issued on 01/11/06 | |
22 Feb 2006 | 363a | Return made up to 14/01/06; full list of members |