A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED

01018237
1 KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4RA

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 35 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 35 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 37 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 38 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 officers Appointment of director (Mr. Hitesh Jugdish Kalidas) 2 Buy now
13 Jan 2021 officers Termination of appointment of director (Martin Alan Richard Coop) 1 Buy now
16 Dec 2020 accounts Annual Accounts 37 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2019 officers Appointment of corporate secretary (Citco Management (Uk) Limited) 2 Buy now
05 Jul 2019 officers Termination of appointment of secretary (Kevin Jude Blake) 1 Buy now
04 Jun 2019 officers Appointment of director (Mr Martin Alan Richard Coop) 2 Buy now
09 May 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Apr 2019 officers Appointment of director (Mr Clinton Howard Andrews) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Heinrich Lingnau-Schneider) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Sean Layton Bishop) 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 36 Buy now
11 Oct 2018 officers Termination of appointment of director (Christoph Jozef Cluyse) 1 Buy now
17 May 2018 accounts Annual Accounts 37 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Termination of appointment of director (Brendan James Devlin) 1 Buy now
05 Oct 2017 officers Appointment of director (Mr Sean Layton Bishop) 2 Buy now
11 Apr 2017 accounts Annual Accounts 39 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 officers Appointment of director (Mr Christoph Cluyse) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Isabel Casimiro) 1 Buy now
06 Dec 2016 officers Appointment of secretary (Mr Kevin Jude Blake) 2 Buy now
05 Dec 2016 officers Termination of appointment of secretary (Christopher Anthony Bridle) 1 Buy now
05 Dec 2016 officers Appointment of director (Mr Brendan James Devlin) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (David Johnson) 1 Buy now
15 Apr 2016 accounts Annual Accounts 23 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
09 Nov 2015 officers Appointment of director (Mr David Johnson) 2 Buy now
09 Nov 2015 officers Termination of appointment of director (Matthieu Schoepfer) 1 Buy now
01 Sep 2015 officers Appointment of director (Isabel Casimiro) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (Stefan Van Borm) 1 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 22 Buy now
23 Sep 2014 accounts Annual Accounts 22 Buy now
21 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 mortgage Statement of release/cease from a charge 19 Buy now
24 Oct 2013 officers Appointment of director (Mattthieu Schoepfer) 3 Buy now
24 Oct 2013 officers Appointment of secretary (Christopher Anthony Bridle) 3 Buy now
18 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2013 officers Appointment of director (Stefan Van Borm) 3 Buy now
16 Oct 2013 officers Appointment of director (Heinrich Lingnau-Schneider) 3 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2013 officers Termination of appointment of secretary (Vita Industrial (Uk) Limited) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Paul Wright) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (David Johnson) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Graham Maundrell) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (John Meltham) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Joseph Menendez) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Nigel Hay) 2 Buy now
20 Jun 2013 accounts Annual Accounts 20 Buy now
17 Jun 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
17 Jun 2013 insolvency Solvency statement dated 14/06/13 3 Buy now
17 Jun 2013 capital Statement of capital (Section 108) 4 Buy now
17 Jun 2013 resolution Resolution 4 Buy now
09 May 2013 officers Change of particulars for director (Mr Joseph Henry Menendez) 2 Buy now
10 Apr 2013 annual-return Annual Return 8 Buy now
18 May 2012 accounts Annual Accounts 20 Buy now
16 Mar 2012 annual-return Annual Return 8 Buy now
11 May 2011 annual-return Annual Return 8 Buy now
11 May 2011 accounts Annual Accounts 20 Buy now
15 Apr 2011 officers Appointment of director (John David Meltham) 3 Buy now
07 Apr 2011 officers Termination of appointment of director (Nicholas Burley) 2 Buy now
15 Feb 2011 officers Termination of appointment of director (Michael Davies) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Anthony Wood) 2 Buy now
14 Sep 2010 officers Appointment of director (Michael Gomer Davies) 3 Buy now
12 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 May 2010 accounts Annual Accounts 20 Buy now
23 Apr 2010 officers Appointment of director (David John Johnson) 3 Buy now
21 Apr 2010 officers Appointment of director (Paul Martin Wright) 3 Buy now
20 Apr 2010 resolution Resolution 27 Buy now
20 Apr 2010 officers Appointment of director (Anthony Wood) 3 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Vita Industrial (Uk) Limited) 2 Buy now
08 Jan 2010 capital Return of Allotment of shares 5 Buy now
08 Jan 2010 resolution Resolution 30 Buy now
20 Oct 2009 officers Change of particulars for director (Graham Lloyd Maundrell) 3 Buy now
19 Oct 2009 officers Change of particulars for director (Nicholas James Burley) 3 Buy now
19 Oct 2009 officers Change of particulars for director (Joseph Henry Menendez) 3 Buy now
19 Oct 2009 officers Change of particulars for director (Nigel Bruce Hay) 3 Buy now
20 Jul 2009 officers Appointment terminated director john oliver 1 Buy now
06 Jun 2009 accounts Annual Accounts 22 Buy now
26 May 2009 incorporation Memorandum Articles 10 Buy now
26 May 2009 capital Ad 21/05/09\gbp si 5000000@1=5000000\gbp ic 15363514/20363514\ 2 Buy now
26 May 2009 resolution Resolution 1 Buy now
26 May 2009 capital Gbp nc 15363514/20363514\21/05/09 1 Buy now