Advanced company searchLink opens in new window

TRANSCONTINENTAL ADVANCED COATINGS HOLDINGS UK LTD.

Company number 06333621

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)
22 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,186,271
22 Aug 2014 AD02 Register inspection address has been changed from Exopack Advanced Coatings Ltd Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF to Coveris Advanced Coatings (North Wales) Ltd Ash Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9UF
30 Jan 2014 CERTNM Company name changed exopack advanced coatings LTD.\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
30 Jan 2014 CONNOT Change of name notice
15 Nov 2013 MR01 Registration of charge 063336210001
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,186,271
19 Aug 2013 AD04 Register(s) moved to registered office address
14 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
01 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
24 Nov 2010 AP01 Appointment of Mr Mark Thomas Chappell as a director
21 Oct 2010 TM01 Termination of appointment of Jonathan Heard as a director
19 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Jonathan Heard on 3 August 2010
19 Aug 2010 AD03 Register(s) moved to registered inspection location
19 Aug 2010 AD02 Register inspection address has been changed
19 Aug 2010 CH01 Director's details changed for Jack Knott on 3 August 2010
05 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
10 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
03 Aug 2009 363a Return made up to 03/08/09; full list of members
30 Jan 2009 AA Group of companies' accounts made up to 31 December 2007
28 Aug 2008 363a Return made up to 03/08/08; full list of members
14 Nov 2007 225 Accounting reference date shortened from 31/08/08 to 31/12/07