TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD.
Company number 06333621
- Company Overview for TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD. (06333621)
- Filing history for TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD. (06333621)
- People for TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD. (06333621)
- Charges for TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD. (06333621)
- More for TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD. (06333621)
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) |
---|---|---|---|
26 Jul 2018 | AP03 | Appointment of Mrs Susan Bourne as a secretary on 26 July 2018 | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | CH01 | Director's details changed for Mr Brain Reid on 15 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Brain Reid as a director on 2 June 2018 | |
15 Jun 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 28 October 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Francois Olivier as a director on 2 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Nelson Gentiletti as a director on 2 June 2018 | |
15 Jun 2018 | PSC07 | Cessation of Marc Leder as a person with significant control on 1 June 2018 | |
15 Jun 2018 | PSC07 | Cessation of Rodger Krouse as a person with significant control on 1 June 2018 | |
11 May 2018 | MR04 | Satisfaction of charge 063336210001 in full | |
11 May 2018 | MR04 | Satisfaction of charge 063336210002 in full | |
23 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
23 Dec 2016 | AP01 | Appointment of Mr Fraser Ian Kinnaird as a director on 23 December 2016 | |
01 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Sep 2016 | TM01 | Termination of appointment of Mark Thomas Chappell as a director on 31 August 2016 | |
23 Aug 2016 | MR01 | Registration of charge 063336210002, created on 18 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
29 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
10 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Sep 2014 | AP03 | Appointment of Mrs Pamela Capstick as a secretary on 12 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Peter John Morris as a director on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Jack Knott as a director on 12 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Jack Knott as a secretary on 12 September 2014 |