AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 6 York Street Aberdeen AB11 5DD to 6a, York Street, Aberdeen York Street Aberdeen AB11 5DD on 2025-05-22

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

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 director on 2025-03-28

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/07/1929 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1929 July 2019 ADOPT ARTICLES 22/07/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR FARRELL DOLAN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED SPENCER COATINGS LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

03/04/183 April 2018 CHANGE OF NAME 23/03/2018

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED RICHARD JOYCE

View Document

13/07/1713 July 2017 FORM AA03 NOTICE OF RESOLUTION REMOVING AUDITORS

View Document

04/07/174 July 2017 AA03 - 01/06/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM STRONACH

View Document

24/06/1724 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRONACH

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STOKES

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0074790007

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0074790008

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0074790008

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/05/1528 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JAMES ANDREW STOKES

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0074790007

View Document

26/09/1326 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BUCK / 07/12/2012

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM FROGHALL TERRACE ABERDEEN AB2 3JN

View Document

22/03/1322 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 ALTER ARTICLES 01/11/2012

View Document

05/11/125 November 2012 ARTICLES OF ASSOCIATION

View Document

06/07/126 July 2012 SEC 190 DIRS AUTH TO ENTER TRANSACTION APPROVED BEING WITHIN SCOPE OF SECT 175(4)(A) 28/06/2012

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/02/1121 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

21/02/1121 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN

View Document

28/09/1028 September 2010 ALTER ARTICLES 20/09/2010

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/10/063 October 2006 PARTIC OF MORT/CHARGE *****

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 DEC MORT/CHARGE *****

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/09/0522 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTIC OF MORT/CHARGE *****

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/06/9725 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 PARTIC OF MORT/CHARGE *****

View Document

02/07/962 July 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

10/05/9410 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/08/9226 August 1992 SALE OF PROPERTY 17/08/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/11/9028 November 1990 NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 COMPANY NAME CHANGED SPENCER (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 15/10/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 PARTIC OF MORT/CHARGE 6793

View Document

19/06/9019 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 08/06/90

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/06/907 June 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/06/907 June 1990 REREGISTRATION UNLTD-LTD 17/05/90

View Document

07/06/907 June 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/06/907 June 1990 ADOPT MEM AND ARTS 17/05/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/12/882 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8822 February 1988 RETURN MADE UP TO 11/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/888 February 1988 DIRECTOR RESIGNED

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 SECRETARY RESIGNED

View Document

09/03/879 March 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

16/02/8216 February 1982 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/1023 March 1910 CERTIFICATE OF INCORPORATION

View Document


More Company Information