Total Documents | 43 |
---|
Total Pages | 203 |
---|
29 January 2021 | Notification of Engineered Performance Coatings Holding Ltd as a person with significant control on 15 December 2020 |
---|---|
28 January 2021 | Withdrawal of a person with significant control statement on 28 January 2021 |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates |
23 March 2020 | Confirmation statement made on 9 March 2020 with updates |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 |
23 May 2019 | Termination of appointment of Sally Morgan as a secretary on 22 May 2019 |
23 May 2019 | Appointment of Mrs Samantha Secker as a secretary on 22 May 2019 |
23 May 2019 | Termination of appointment of Richard John Prince as a director on 22 May 2019 |
23 May 2019 | Termination of appointment of Sally Morgan as a director on 22 May 2019 |
21 May 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
27 March 2019 | Confirmation statement made on 9 March 2019 with no updates |
7 January 2019 | Unaudited abridged accounts made up to 31 March 2018 |
25 May 2018 | Registration of charge 094775850001, created on 23 May 2018 |
5 April 2018 | Confirmation statement made on 9 March 2018 with updates |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 |
17 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
13 March 2017 | Confirmation statement made on 9 March 2017 with updates |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates |
14 November 2016 | Micro company accounts made up to 31 March 2016 |
14 November 2016 | Micro company accounts made up to 31 March 2016 |
7 October 2016 | Appointment of Mr Nathan Spencer Davies as a director on 6 October 2016 |
7 October 2016 | Appointment of Mr Richard John Prince as a director on 6 October 2016 |
7 October 2016 | Appointment of Mrs Sally Morgan as a director on 6 October 2016 |
7 October 2016 | Appointment of Mrs Sally Morgan as a director on 6 October 2016 |
7 October 2016 | Appointment of Mr Richard John Prince as a director on 6 October 2016 |
7 October 2016 | Appointment of Mr Nathan Spencer Davies as a director on 6 October 2016 |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
20 August 2015 | Appointment of Mr Darren Winnel as a director on 1 July 2015 |
20 August 2015 | Appointment of Mr Darren Winnel as a director on 1 July 2015 |
20 August 2015 | Appointment of Mr Darren Winnel as a director on 1 July 2015 |
22 July 2015 | Termination of appointment of Sally Morgan as a director on 7 July 2015 |
22 July 2015 | Termination of appointment of Sally Morgan as a director on 7 July 2015 |
22 July 2015 | Termination of appointment of Sally Morgan as a director on 7 July 2015 |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|