Advanced company searchLink opens in new window

AKZO NOBEL FILMS (HOLDINGS) LIMITED

Company number 00295664

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)
17 May 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 11 May 2017
01 Oct 2016 CH04 Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 19,240,000
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 19,240,000
21 Apr 2015 AP01 Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of David Allan Turner as a director on 20 April 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 AP01 Appointment of Michael Smalley as a director on 11 February 2015
12 Feb 2015 TM01 Termination of appointment of O H Director Limited as a director on 11 February 2015
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 19,240,000
24 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Aug 2013 CH01 Director's details changed for Mr. David Allan Turner on 31 July 2013
09 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Oct 2010 AP04 Appointment of O.H. Secretariat Limited as a secretary
01 Oct 2010 TM02 Termination of appointment of Valerie Pomeroy as a secretary
27 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
17 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights