AXALTA COATING SYSTEMS UK LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of James Ian Blenkinsopp as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Miss Laura Michele Youens as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of James Ian Blenkinsopp as a secretary on 2025-03-28

View Document

28/02/2528 February 2025 Registration of charge 022384190008, created on 2025-02-28

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Amended full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 022384190003 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 022384190004 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 1 in full

View Document

17/04/2317 April 2023 Registration of charge 022384190007, created on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/03/2225 March 2022 Auditor's resignation

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR FARRELL DOLAN

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022384190004

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022384190003

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 THE CREDIT AGREEMENT AMENDMENT AGREEMENT/ACKNOWLEDGEMENT AND CONFIRMATION 28/07/2016

View Document

14/10/1614 October 2016 PURCHASE AGREEMENT BACKGROUND PROPOSED TRANSACTIONS. TRANSACTION DOCUMENTS, INTEREST IN PROPOSED TRANSACTION, CONSIDERATION OF THE DOCUMENTS, COMMMERCIAL BENEFIT, MEMBER APPROVAL. TERMS OF THE GUARANTEE GRANTED BY THE PURCHASE AGREEMENT APPROVED. OTHER COMPANY BUSINESS PASSED 09/09/2016. 09/09/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH DAVIS / 01/09/2014

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN BLENKINSOPP / 01/09/2014

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM WEDGWOOD WAY STEVENAGE HERTFORDSHIRE SG1 4QN

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED DUPONT PERFORMANCE COATINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR JAMES IAN BLENKINSOPP

View Document

11/02/1311 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1311 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 PURCHASE AGREEMENT AND DEBENTURES 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOUGH

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS; AMEND

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; AMEND

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 VARYING SHARE RIGHTS AND NAMES 16/12/99

View Document

27/01/0027 January 2000 £ NC 10000000/59000000 16/12/99

View Document

27/01/0027 January 2000 ADOPTARTICLES16/12/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 COMPANY NAME CHANGED DUPONT AUTOMOTIVE COATINGS (U.K. ) LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

05/01/005 January 2000 CONSO 18/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 COMPANY NAME CHANGED IDAC UK LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 VARYING SHARE RIGHTS AND NAMES 12/08/94

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: WEXHAM ROAD SLOUGH BERKSHIRE SL2 5DS

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 £ NC 4400004/10000000 06/08/92

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9228 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/92

View Document

07/11/917 November 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 NC INC ALREADY ADJUSTED 30/11/90

View Document

06/12/906 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 S366A,252,386 31/10/90

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 WD 17/11/88 AD 29/06/88--------- £ SI 2@1=2 £ IC 2/4

View Document

15/09/8815 September 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 £ NC 100/2000000

View Document

01/09/881 September 1988 ADOPT MEM AND ARTS 29/06/88

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: WEDGWOOD WAY STEVENAGE HERTFORDSHIRE SG1 4QN

View Document

08/08/888 August 1988 NEW SECRETARY APPOINTED

View Document

06/05/886 May 1988 COMPANY NAME CHANGED INTERCEDE 538 LIMITED CERTIFICATE ISSUED ON 09/05/88

View Document

06/05/886 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/05/88

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

05/05/885 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company