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)
29 Jul 2016 CH01 Director's details changed for Mr John George Morikis on 29 July 2016
29 Jul 2016 CH01 Director's details changed for Mr Ian Walker on 29 July 2016
19 Jul 2016 AP01 Appointment of Matthew Palmer as a director on 15 July 2016
19 Jul 2016 TM01 Termination of appointment of Vladislav Miller as a director on 15 July 2016
08 Jul 2016 CH01 Director's details changed for Mrs Nicola Maria Budge on 8 July 2016
10 May 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AP01 Appointment of Nicola Maria Budge as a director on 9 March 2016
12 Apr 2016 AP01 Appointment of John George Morikis as a director on 9 March 2016
11 Apr 2016 TM01 Termination of appointment of Christopher Michael Connor as a director on 9 March 2016
19 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 93,520
26 Oct 2015 AP01 Appointment of Ian Walker as a director on 6 October 2015
26 Oct 2015 TM01 Termination of appointment of Howard Stephen Hargreaves as a director on 6 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AP01 Appointment of Vladislav Miller as a director on 15 January 2015
01 Dec 2014 TM01 Termination of appointment of Gordon Bell as a director on 28 November 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 93,520
16 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 TM01 Termination of appointment of Ronald Bradley Rossetto as a director on 30 June 2014
18 Mar 2014 MR04 Satisfaction of charge 1 in full
15 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 93,520
08 Apr 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 CERTNM Company name changed leighs paints\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
14 Dec 2012 CONNOT Change of name notice
30 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
17 Oct 2012 TM01 Termination of appointment of Malcolm Snowball as a director