Advanced company searchLink opens in new window

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

Company number SC007479

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)
30 Jun 2017 AP01 Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017
24 Jun 2017 TM01 Termination of appointment of Philip Anthony Buck as a director on 1 June 2017
24 Jun 2017 TM01 Termination of appointment of Graham Charles Stronach as a director on 1 June 2017
24 Jun 2017 TM02 Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017
24 Jun 2017 AA01 Change of accounting reference date
24 Jun 2017 TM01 Termination of appointment of James Andrew Stokes as a director on 1 June 2017
16 Jun 2017 MR04 Satisfaction of charge SC0074790007 in full
16 Jun 2017 MR04 Satisfaction of charge 5 in full
02 Jun 2017 AA Full accounts made up to 30 September 2016
18 May 2017 MR04 Satisfaction of charge SC0074790008 in full
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
20 May 2016 MR01 Registration of charge SC0074790008, created on 16 May 2016
13 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 187,392
11 May 2016 AA Full accounts made up to 30 September 2015
28 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 187,392
07 May 2015 AA Full accounts made up to 30 September 2014
31 Jul 2014 AP01 Appointment of Mr James Andrew Stokes as a director on 31 July 2014
21 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 187,392
15 Apr 2014 AA Accounts made up to 30 September 2013
11 Jan 2014 MR01 Registration of charge 0074790007
26 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
06 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Philip Anthony Buck on 7 December 2012
06 Jun 2013 AD01 Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013
22 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6