- Company Overview for AMCOL MINERALS EU LIMITED (04374403)
- Filing history for AMCOL MINERALS EU LIMITED (04374403)
- People for AMCOL MINERALS EU LIMITED (04374403)
- More for AMCOL MINERALS EU LIMITED (04374403)
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
|
|
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
|
|
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
|
|
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
|