Advanced company searchLink opens in new window

NATIONAL ADHESIVES HOLDING LTD.

Company number 06520477

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 Aug 2014 AD01 Registered office address changed from Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ England to National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 12 August 2014
12 Aug 2014 AD01 Registered office address changed from Apollo Court 2 Bishops Square Business Park Hatfield Hertfordshire AL10 9EY to National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 12 August 2014
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Peter David Budden on 21 January 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
10 Dec 2012 TM02 Termination of appointment of David Graham as a secretary
10 Dec 2012 AP03 Appointment of Sutinder Bhandal as a secretary
23 Jul 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 AP01 Appointment of Mr Peter David Budden as a director
13 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
23 Jun 2010 AA Full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
09 Mar 2010 AA Full accounts made up to 31 March 2009
27 Jan 2010 AP01 Appointment of Mr Csaba Pal Szendrei as a director
27 Jan 2010 TM01 Termination of appointment of Rainer Hartel as a director
15 Jul 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
30 Mar 2009 363a Return made up to 03/03/09; full list of members
24 Feb 2009 288a Director appointed rainer maria hartel
16 Feb 2009 287 Registered office changed on 16/02/2009 from c/o law debenture corporate servic fifth floor 100 wood street london EC2V 7EX
16 Feb 2009 288a Secretary appointed david richard graham
16 Feb 2009 288b Appointment terminated secretary law debenture corporate LIMITED
16 Feb 2009 288b Appointment terminated director anthony bate