Advanced company searchLink opens in new window

KADA COATINGS LTD

Company number 05015678

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2010-07-02
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