AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Statement of capital on 2023-12-05

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 079971890004 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 079971890003 in full

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Document

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

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR RICHARD JOYCE

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079971890004

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED PROTEGA PAINTS LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

03/04/183 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / THE INDEPENDENT COATINGS GROUP LIMITED / 01/06/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / THE INDEPENDENT COATINGS GROUP LIMITED / 01/06/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1821 March 2018 CESSATION OF PHILIP ANTHONY BUCK AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INDEPENDENT COATINGS GROUP LIMITED

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079971890003

View Document

27/12/1727 December 2017 ADOPT ARTICLES 15/12/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY JULIA RIVETT

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

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

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JULIA RIVETT

View Document

23/06/1723 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

21/06/1721 June 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STOKES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN CULLEN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRONACH

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079971890002

View Document

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

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED PHILIP ANTHONY BUCK

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079971890002

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JAMES ANDREW STOKES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED GRAHAM CHARLES STRONACH

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/156 May 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY CULLEN / 04/04/2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST SMITH / 04/04/2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SMITH / 04/04/2012

View Document

08/05/138 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

27/09/1227 September 2012 SECRETARY APPOINTED JULIA RIVETT

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

18/04/1218 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/125 April 2012 COMPANY NAME CHANGED ENSCO 923 LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED ROBERT MICHAEL SMITH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR SEAN ANTHONY CULLEN

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED NIGEL ERNEST SMITH

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

27/03/1227 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 1

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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