Advanced company searchLink opens in new window

DATAC ADHESIVES LIMITED

Company number 01526137

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)
12 Jul 2018 CH01 Director's details changed for Emilio Roque Vilas on 10 July 2018
12 Jul 2018 CH01 Director's details changed for Ms. Heidi Ann Weiler on 10 July 2018
12 Jul 2018 CH01 Director's details changed for Emilio Roque Vilas on 10 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Robert Joseph Martsching on 10 July 2018
12 Jul 2018 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 October 2017
28 Feb 2018 AP01 Appointment of Heidi Ann Weiler as a director on 30 September 2017
03 Jan 2018 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
11 Oct 2017 TM01 Termination of appointment of Cheryl Ann Reinitz as a director on 30 September 2017
14 Sep 2017 PSC05 Change of details for H. B. Fuller Co. as a person with significant control on 6 April 2016
13 Sep 2017 PSC05 Change of details for H. B. Fuller Co. as a person with significant control on 6 April 2016
05 Sep 2017 AA Full accounts made up to 3 December 2016
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Apr 2017 AP01 Appointment of Emilio Roque Vilas as a director on 6 January 2017
20 Apr 2017 TM01 Termination of appointment of Nicholas Robert Taylor as a director on 31 December 2016
18 Nov 2016 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ
07 Sep 2016 AA Full accounts made up to 28 November 2015
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 42,469,485
13 Nov 2015 AA Full accounts made up to 29 November 2014
14 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 42,469,485
30 Jan 2015 AUD Auditor's resignation
13 Oct 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 42,469,485
02 Sep 2014 AA Full accounts made up to 30 November 2013
20 May 2014 TM01 Termination of appointment of James Mccreary Jr as a director
20 May 2014 AP01 Appointment of Robert Joseph Martsching as a director
05 Sep 2013 AA Accounts made up to 1 December 2012