COMPONENT COATING AND REPAIR SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Stefanie Ann Kathleen George as a director on 2025-03-31

View Document

22/04/2522 April 2025 Termination of appointment of David Rivellini as a director on 2025-03-31

View Document

11/03/2511 March 2025 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

11/03/2511 March 2025 Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

10/01/2510 January 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

18/11/2418 November 2024 Cessation of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08

View Document

18/11/2418 November 2024 Notification of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08

View Document

18/11/2418 November 2024 Withdrawal of a person with significant control statement on 2024-11-18

View Document

18/11/2418 November 2024 Notification of Curtiss-Wright Controls (Uk) Limited as a person with significant control on 2024-08-08

View Document

06/07/246 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

03/07/243 July 2024 Appointment of George Patrick Mcdonald as a secretary on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of Paul Jude Ferdenzi as a secretary on 2024-06-30

View Document

03/01/243 January 2024 Auditor's resignation

View Document

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

View Accounts

17/11/2317 November 2023 Director's details changed for David Rivellini on 2016-10-11

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Appointment of William Thomas Bauer as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Helmut Michael Watko as a director on 2022-01-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CREATED

View Document

17/11/1417 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES TINCKNELL / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELMUT MICHAEL WATKO / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LARRY PEACH / 14/11/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 SECT 519

View Document

30/01/1430 January 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED RICHARD JOHN CHARLES TINCKNELL

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED HELMUT MICHAEL WATKO

View Document

23/01/1423 January 2014 SECTION 519

View Document

22/01/1422 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/1422 January 2014 ADOPT ARTICLES 10/01/2014

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROWLSON

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MARK BERENSON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED LARRY PEACH

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN RAINBOW

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN

View Document

21/01/1421 January 2014 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE DEAN / 01/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN RAINBOW / 01/09/2011

View Document

18/11/1018 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR O'NEILL / 07/01/2010

View Document

04/12/094 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN RAINBOW / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE DEAN / 12/11/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWLSON / 09/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN TWELLS / 09/10/2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR COLIN STEPHEN TWELLS

View Document

05/06/095 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/095 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/095 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/095 June 2009 GBP NC 3000/3250 31/05/2009

View Document

05/06/095 June 2009 DISAPP PRE-EMPT RIGHTS 31/05/2009 AUTH ALLOT OF SECURITY 31/05/2009 PUCHASE OF SHARES IN COMPONENT REPAIR SERVS (SEE FORM 88(3) 31/05/2009 GBP NC 3000/3250 31/05/2009 ADOPT ARTICLES 31/05/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 31/05/09

View Document

05/05/095 May 2009 COMPANY NAME CHANGED COMPONENT COATING SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/09; RESOLUTION PASSED ON 30/04/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MR DAVID ROWLSON

View Document

16/05/0816 May 2008 SECRETARY RESIGNED MARIAN RAINBOW

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/0730 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/08/068 August 2006 ADOPT ARTICLES 15/02/06 � NC 2000/3000 15/02/06 AUTH ALLOT OF SECURITY 15/02/06 VARY SHARE RIGHTS/NAME 15/02/06

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 15/02/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/986 October 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS; AMEND

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/09/9814 September 1998 ADOPT MEM AND ARTS 04/07/97 � NC 1000/2000 04/07/97 RE SHARES 04/07/97

View Document

14/09/9814 September 1998 � NC 1000/2000 04/07/9

View Document

14/09/9814 September 1998 ADOPT MEM AND ARTS 04/07/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 � NC 100/1000 08/03/95

View Document

14/08/9514 August 1995 NC INC ALREADY ADJUSTED 08/03/95

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 COMPANY NAME CHANGED ULTRAFINE LIMITED CERTIFICATE ISSUED ON 08/03/95

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: G OFFICE CHANGED 03/03/95 MARKET SQUARE HOUSE ST. JAMES'S STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FG

View Document

03/03/953 March 1995 ALTER MEM AND ARTS 01/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 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