Advanced company searchLink opens in new window

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

Company number 05892338

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)
03 Jul 2017 TM01 Termination of appointment of Philip Anthony Buck as a director on 1 June 2017
03 Jul 2017 AP01 Appointment of Mr Michael Keith Davis as a director on 1 June 2017
30 Jun 2017 AP01 Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017
30 Jun 2017 TM01 Termination of appointment of Sean Anthony Cullen as a director on 1 June 2017
26 Jun 2017 AA01 Change of accounting reference date
21 Jun 2017 AA03 Resignation of an auditor
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
20 Jun 2017 TM01 Termination of appointment of Graham Charles Stronach as a director on 1 June 2017
16 Jun 2017 MR04 Satisfaction of charge 058923380002 in full
02 Jun 2017 AA Full accounts made up to 30 September 2016
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
10 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
27 Nov 2015 MR01 Registration of charge 058923380002, created on 27 November 2015
08 Oct 2015 AP01 Appointment of Mr Sean Anthony Cullen as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Raymond James Mckelvie as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Maliecha Jayne Mckelvie as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Graham Charles Stronach as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Philip Anthony Buck as a director on 7 October 2015
08 Oct 2015 TM02 Termination of appointment of Maliecha Jayne Mckelvie as a secretary on 7 October 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
12 May 2015 CH03 Secretary's details changed for Maliecha Jayne Mckelvie on 1 March 2015
12 May 2015 MR04 Satisfaction of charge 1 in full
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100