Advanced company searchLink opens in new window

AMCOL MINERALS EU LIMITED

Company number 04374403

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)
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
18 Dec 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 CH01 Director's details changed for Gary Castagna on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Gary Castagna on 23 August 2017
05 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 14/02/2017
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 05/04/2017.
07 Feb 2017 TM01 Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017
07 Feb 2017 AP01 Appointment of Matthew Eric Garth as a director on 1 February 2017
04 Jan 2017 AA Full accounts made up to 31 December 2015
06 May 2016 CH01 Director's details changed for Brendan Anthony O'reilly on 1 November 2012
21 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 32,471,223
22 Feb 2016 CH01 Director's details changed for Gary Castagna on 5 December 2014
22 Feb 2016 CH01 Director's details changed for Brendan Anthony O'reilly on 5 December 2014
19 Jan 2016 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 6 March 2015
08 Jun 2015 CH01 Director's details changed for Brendan Anthony O'reilly on 1 November 2012
29 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 32,471,223
24 Mar 2015 AD01 Registered office address changed from C/O Paul Miller the Broadgate Tower 20 Primrose Street London EC2A 2RS England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 24 March 2015
12 Mar 2015 AD01 Registered office address changed from Weaver Valley Road Winsford Cheshire CW7 3BU to C/O Paul Miller the Broadgate Tower 20 Primrose Street London EC2A 2RS on 12 March 2015
01 Dec 2014 AAMD Amended full accounts made up to 31 December 2013
20 Nov 2014 TM02 Termination of appointment of Phillip Graeme Mealor as a secretary on 30 September 2014
20 Nov 2014 TM01 Termination of appointment of Phillip Graeme Mealor as a director on 30 September 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 SH20 Statement by directors
27 Jun 2014 SH19 Statement of capital on 27 June 2014
  • GBP 32,471,223