Advanced company searchLink opens in new window

MINERVA INDUSTRIES UK LIMITED

Company number 06783667

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)
16 Oct 2014 AD01 Registered office address changed from , Gibbons Industrial Park Dudley Road, Kingswinford, West Midlands, DY6 8XF to United Automotive Interiors Ltd Fordhouse Road Wolverhampton WV10 9FB on 16 October 2014
03 Oct 2014 MR01 Registration of charge 067836670003, created on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Andrew John Smith as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Mrs Lyndsey Anne Smith as a director on 30 September 2014
02 Jun 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
02 Jun 2014 AD02 Register inspection address has been changed from Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ United Kingdom
30 Dec 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
18 Nov 2013 MR01 Registration of charge 067836670002
11 Oct 2013 AP03 Appointment of Mrs Kim Tiltman as a secretary
11 Oct 2013 TM01 Termination of appointment of Peter Coates as a director
11 Oct 2013 TM02 Termination of appointment of Peter Coates as a secretary
02 Jul 2013 AD01 Registered office address changed from , Dpe Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ on 2 July 2013
01 Jul 2013 CERTNM Company name changed dpe coatings LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
18 Jun 2013 MR04 Satisfaction of charge 1 in full
04 Jun 2013 CH01 Director's details changed for Mr Peter William Coates on 23 May 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
09 Jan 2012 AD02 Register inspection address has been changed from Saville House Redfern Park Way Birmingham B11 2BF United Kingdom
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Sep 2011 AP01 Appointment of Mrs Kim Tiltman as a director
22 Sep 2011 TM01 Termination of appointment of Stephen Pike as a director
09 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010