Advanced company searchLink opens in new window

SAINT-GOBAIN ALDWYCH LIMITED

Company number 05405478

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)
08 Nov 2011 AP01 Appointment of Mr Bertrand Pierre Antoine Clavel as a director
07 Nov 2011 TM01 Termination of appointment of Edouard Chartier as a director
03 Nov 2011 AP01 Appointment of Mr Emmanuel Du Moulin as a director
03 Nov 2011 TM01 Termination of appointment of Thierry Lambert as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
15 Jul 2011 CH01 Director's details changed for Edouard Alain Marie Chartier on 15 July 2011
15 Jul 2011 CH01 Director's details changed for Claude-Alain Tardy on 15 July 2011
04 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
31 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2010 AA Full accounts made up to 31 December 2009
24 Jun 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
29 Apr 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
07 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
10 Sep 2009 288c Director's change of particulars / thierry lambert / 08/09/2009
11 May 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 29/03/09; full list of members
26 Mar 2009 288a Director appointed claude-alain tardy
26 Mar 2009 287 Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2 4HQ
26 Mar 2009 288b Appointment terminated director claude imauven
26 Mar 2009 288b Appointment terminated director jean-pierre clavel
26 Feb 2009 288a Director appointed thierry lambert
26 Feb 2009 288b Appointment terminated director roland lazard
06 Oct 2008 AA Full accounts made up to 31 December 2007
31 Mar 2008 363a Return made up to 29/03/08; full list of members
08 Jan 2008 288c Director's particulars changed