Advanced company searchLink opens in new window

AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED

Company number 07997189

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)
18 May 2016 AA Full accounts made up to 30 September 2015
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
11 May 2015 AP01 Appointment of Philip Anthony Buck as a director on 1 May 2015
08 May 2015 MR01 Registration of charge 079971890002, created on 30 April 2015
07 May 2015 AP01 Appointment of Graham Charles Stronach as a director on 1 May 2015
07 May 2015 AP01 Appointment of Mr James Andrew Stokes as a director on 1 May 2015
06 May 2015 TM01 Termination of appointment of Robert Michael Smith as a director on 1 May 2015
06 May 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
06 May 2015 MR04 Satisfaction of charge 1 in full
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
03 Jan 2015 AA Full accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
05 Aug 2013 AA Accounts for a small company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Robert Michael Smith on 4 April 2012
08 May 2013 CH01 Director's details changed for Mr Nigel Ernest Smith on 4 April 2012
08 May 2013 CH01 Director's details changed for Mr Sean Anthony Cullen on 4 April 2012
27 Sep 2012 AP03 Appointment of Julia Rivett as a secretary
27 Sep 2012 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
04 Sep 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 4 September 2012
18 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2012 CERTNM Company name changed ensco 923 LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
05 Apr 2012 CONNOT Change of name notice
28 Mar 2012 AP01 Appointment of Mr Sean Anthony Cullen as a director