BRENNTAG INORGANIC CHEMICALS LIMITED

00915516
ALPHA HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE LEEDS ENGLAND LS16 6QY

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 24 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 22 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 22 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Termination of appointment of director (Richard Ward) 1 Buy now
17 Sep 2021 accounts Annual Accounts 22 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2020 accounts Annual Accounts 21 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 20 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 21 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 officers Appointment of director (Mr Richard Ward) 2 Buy now
01 Aug 2017 accounts Annual Accounts 21 Buy now
01 Jun 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
28 Apr 2017 officers Termination of appointment of director (Steven Edward Holland) 2 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 21 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 accounts Annual Accounts 16 Buy now
31 Mar 2015 officers Termination of appointment of director (Clare Marie Waters) 1 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 16 Buy now
07 Jan 2014 officers Appointment of director (Mr Russel Argo) 2 Buy now
12 Dec 2013 auditors Auditors Resignation Company 1 Buy now
04 Dec 2013 auditors Auditors Resignation Company 1 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 14 Buy now
07 Jun 2013 officers Termination of appointment of director (David O'connell) 1 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 officers Change of particulars for director (David Michael O'connell) 2 Buy now
27 Sep 2012 officers Change of particulars for director (Ms Clare Marie Waters) 2 Buy now
27 Sep 2012 officers Change of particulars for director (Martin Gratton) 2 Buy now
27 Sep 2012 officers Change of particulars for secretary (Martin Gratton) 1 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Steven Edward Holland) 2 Buy now
11 Jul 2012 accounts Annual Accounts 12 Buy now
11 Jan 2012 officers Change of particulars for director (Martin Gratton) 2 Buy now
10 Jan 2012 officers Change of particulars for secretary (Martin Gratton) 2 Buy now
10 Jan 2012 officers Change of particulars for secretary (Martin Gratton) 2 Buy now
10 Jan 2012 officers Change of particulars for secretary (Martin Gratton) 2 Buy now
29 Sep 2011 annual-return Annual Return 7 Buy now
01 Aug 2011 officers Termination of appointment of director (Arie Van Baarlen) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Arie Van Baarlen) 1 Buy now
28 Mar 2011 accounts Annual Accounts 14 Buy now
25 Oct 2010 annual-return Annual Return 8 Buy now
29 Mar 2010 accounts Annual Accounts 19 Buy now
21 Oct 2009 annual-return Annual Return 5 Buy now
12 Oct 2009 officers Termination of appointment of director (Marc Pattyn) 1 Buy now
18 May 2009 accounts Annual Accounts 18 Buy now
05 Mar 2009 incorporation Memorandum Articles 9 Buy now
26 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2009 officers Appointment terminated director carl blomme 1 Buy now
21 Oct 2008 annual-return Return made up to 27/09/08; full list of members 5 Buy now
13 Aug 2008 accounts Annual Accounts 19 Buy now
04 Jun 2008 officers Director's change of particulars / steven holland / 10/04/2008 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
11 Oct 2007 annual-return Return made up to 27/09/07; full list of members 3 Buy now
11 Oct 2007 address Location of register of members 1 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers New director appointed 3 Buy now
13 Aug 2007 officers New secretary appointed;new director appointed 3 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 accounts Annual Accounts 19 Buy now
03 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2006 annual-return Return made up to 27/09/06; full list of members 3 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
09 Aug 2006 auditors Auditors Resignation Company 1 Buy now
03 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers New director appointed 1 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Mar 2006 accounts Annual Accounts 19 Buy now
02 Nov 2005 annual-return Return made up to 27/09/05; full list of members 8 Buy now
05 May 2005 accounts Annual Accounts 22 Buy now
17 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2005 mortgage Declaration of mortgage charge released/ceased 4 Buy now
15 Jan 2005 mortgage Declaration of mortgage charge released/ceased 4 Buy now
14 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2004 annual-return Return made up to 27/09/04; full list of members 8 Buy now
27 Aug 2004 accounts Annual Accounts 21 Buy now
30 Apr 2004 address Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX 1 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX 1 Buy now
16 Apr 2004 incorporation Memorandum Articles 7 Buy now