SHERWIN-WILLIAMS UK COATINGS LIMITED
Company number 07148590
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) |
---|---|---|---|
01 Jul 2022 | TM01 | Termination of appointment of Graham Buchan as a director on 10 January 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Jeffrey James Miklich as a director on 10 January 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of James Michael Donchess as a director on 10 January 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Simon John Walker as a director on 10 January 2022 | |
01 Jul 2022 | AP01 | Appointment of Ms Catherine Geraldene Morley as a director on 10 January 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
23 Feb 2022 | TM01 | Termination of appointment of Dennis Harold Karnstein as a director on 30 June 2021 | |
23 Feb 2022 | PSC05 | Change of details for Sherwin-Williams Uk Holding Limited as a person with significant control on 21 December 2020 | |
24 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Apr 2019 | AP01 | Appointment of Dennis Harold Karnstein as a director on 29 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Ezio Nicola Giacomo Braggio as a director on 29 March 2019 | |
16 Apr 2019 | AP01 | Appointment of James Michael Donchess as a director on 29 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Allen Joseph Mistysyn as a director on 29 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from A1 Business Park Knottingley Rd Knottingley West Yorkshire WF11 0BU United Kingdom to Avenue One Station Lane Witney Oxfordshire OX28 4XR on 20 February 2019 | |
18 Feb 2019 | PSC02 | Notification of Sherwin-Williams Uk Holding Limited as a person with significant control on 6 April 2016 | |
18 Feb 2019 | PSC07 | Cessation of Sherwin-Williams Uk Holding Limited as a person with significant control on 5 February 2017 | |
27 Nov 2018 | AD01 | Registered office address changed from Rpg Acquisition Limited Thorncliffe Park Chapeltown Sheffield S35 2YP to A1 Business Park Knottingley Rd Knottingley West Yorkshire WF11 0BU on 27 November 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | AP01 | Appointment of Allen Joseph Mistysyn as a director on 8 January 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Tomas Roland Mikael Bergdahl as a director on 8 January 2018 |