Advanced company searchLink opens in new window

SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS

Company number 00893081

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)
21 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
21 Dec 2020 AD01 Registered office address changed from Tower Works Kestor Street Bolton Lancs BL2 2AL to Avenue One Station Lane Witney Oxfordshire OX28 4XR on 21 December 2020
10 Nov 2020 AA Full accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
10 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 Allen Joseph Mistysyn 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
13 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
11 Dec 2018 PSC07 Cessation of The Sherwin-Williams Company as a person with significant control on 6 April 2016
10 Dec 2018 PSC02 Notification of W & J Leigh & Co. Limited as a person with significant control on 6 April 2016
18 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
23 Feb 2018 CH01 Director's details changed for Jeffrey James Miklich on 22 February 2018
23 Feb 2018 AP01 Appointment of Mr Ezio Nicola Giacomo Braggio as a director on 8 January 2018
22 Feb 2018 TM01 Termination of appointment of John George Morikis as a director on 8 January 2018
22 Feb 2018 TM01 Termination of appointment of Sean Patrick Hennessy as a director on 8 January 2018
22 Feb 2018 AP01 Appointment of Jeffrey James Miklich as a director on 8 January 2018
  • ANNOTATION Part Rectified Service address was removed from the public register on 08/05/2018 as it was factually inaccurate.
22 Feb 2018 TM01 Termination of appointment of Nicola Maria Budge as a director on 20 November 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
16 Aug 2016 CH01 Director's details changed for Matthew Palmer on 15 July 2016
01 Aug 2016 CH01 Director's details changed for Mr Ian Walker on 29 July 2016