Advanced company searchLink opens in new window

AKZO NOBEL POWDER COATINGS LIMITED

Company number 01725413

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)
28 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
21 Nov 2018 TM01 Termination of appointment of Jonathan Varnham as a director on 31 October 2018
15 Jun 2018 AA Full accounts made up to 31 December 2017
31 May 2018 TM02 Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditor 07/02/2018
15 Jan 2018 TM01 Termination of appointment of Alan Hall as a director on 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
23 Jun 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 TM02 Termination of appointment of O H Secretariat Limited as a secretary on 26 May 2017
01 Jun 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 26 May 2017
27 Feb 2017 CH01 Director's details changed for Alan Hall on 27 February 2017
27 Feb 2017 CH01 Director's details changed for Judith Claire Toolan on 27 February 2017
27 Feb 2017 CH01 Director's details changed for Arthur Moseley on 27 February 2017
03 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
01 Dec 2016 AUD Auditor's resignation
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 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
13 May 2016 AP01 Appointment of Jonathan Varnham as a director on 13 May 2016
07 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Act as delegate company/company business 17/02/2016
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,002,000
10 Jun 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 TM01 Termination of appointment of Matthew Francis Osmond as a director on 30 April 2015
23 Apr 2015 TM01 Termination of appointment of David Allan Turner as a director on 22 April 2015
07 Apr 2015 AP01 Appointment of Arthur Moseley as a director on 1 April 2015