CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

02264869
COMPOSITES HOUSE SINCLAIR CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DE75 7SP

Documents

Documents
Date Category Description Pages
02 Apr 2024 accounts Annual Accounts 3 Buy now
25 Mar 2024 officers Appointment of secretary (Mrs Shima Rad Harland) 2 Buy now
25 Mar 2024 officers Termination of appointment of secretary (Alex Iapichino) 1 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Change of particulars for secretary (Mr Alex Iapichino) 1 Buy now
31 Oct 2023 accounts Annual Accounts 31 Buy now
14 Mar 2023 officers Termination of appointment of secretary (Shima Rad) 1 Buy now
14 Mar 2023 officers Appointment of secretary (Mr Alex Iapichino) 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 44 Buy now
01 Aug 2022 accounts Annual Accounts 36 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2022 officers Termination of appointment of secretary (Alison Murphy) 1 Buy now
04 Jan 2022 officers Appointment of secretary (Shima Rad) 2 Buy now
26 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Mark St.John Dain) 2 Buy now
17 Apr 2021 accounts Annual Accounts 34 Buy now
03 Mar 2021 officers Change of particulars for director (Mr Jonathan David Norris) 2 Buy now
02 Mar 2021 officers Termination of appointment of director (David Shaun Clears) 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 officers Termination of appointment of director (Stephen Matthew Glennon) 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 30 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2018 resolution Resolution 17 Buy now
13 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
25 Sep 2018 accounts Annual Accounts 30 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 officers Change of particulars for secretary (Alison Murphy) 1 Buy now
07 Oct 2017 accounts Annual Accounts 29 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Amended Accounts 29 Buy now
22 Nov 2016 auditors Auditors Resignation Company 1 Buy now
08 Oct 2016 accounts Annual Accounts 29 Buy now
16 Sep 2016 officers Appointment of secretary (Alison Murphy) 2 Buy now
16 Sep 2016 officers Appointment of director (David Shaun Clears) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (David Jon Bernard) 1 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
21 Jan 2016 officers Termination of appointment of director (Roy Douglas Smith) 1 Buy now
21 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Jan 2016 officers Termination of appointment of secretary (Roy Douglas Smith) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Daniel George Darazsdi) 1 Buy now
25 Nov 2015 accounts Annual Accounts 25 Buy now
23 Feb 2015 annual-return Annual Return 7 Buy now
17 Feb 2015 officers Appointment of director (Mr Daniel George Darazsdi) 2 Buy now
17 Feb 2015 officers Termination of appointment of director (David M Drillock) 1 Buy now
31 Oct 2014 accounts Annual Accounts 24 Buy now
05 Aug 2014 officers Termination of appointment of director (Nigel Ashley Blatherwick) 1 Buy now
14 Feb 2014 annual-return Annual Return 8 Buy now
19 Dec 2013 accounts Annual Accounts 20 Buy now
14 Oct 2013 miscellaneous Miscellaneous 2 Buy now
18 Sep 2013 officers Termination of appointment of director (Ebrahim Ghavam Shahidi) 1 Buy now
18 Sep 2013 officers Termination of appointment of director (Ebrahim Ghavam Shahidi) 1 Buy now
28 Feb 2013 accounts Annual Accounts 22 Buy now
31 Jan 2013 address Move Registers To Sail Company 1 Buy now
31 Jan 2013 address Change Sail Address Company 1 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 annual-return Annual Return 9 Buy now
02 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2012 officers Termination of appointment of director (Jonathan Mabbitt) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Jonathan Stowell) 1 Buy now
04 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jul 2012 officers Appointment of director (Mr David M Drillock) 2 Buy now
24 Jul 2012 officers Appointment of director (Mr Roy Douglas Smith) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Andrew Moss) 1 Buy now
24 Jul 2012 officers Termination of appointment of director (Steven Bowers) 1 Buy now
24 Jul 2012 officers Termination of appointment of secretary (Steven Bowers) 1 Buy now
24 Jul 2012 officers Appointment of secretary (Mr Roy Douglas Smith) 1 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2012 officers Appointment of director (Mr Jonathan David Norris) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Mr David Jon Bernard) 2 Buy now
28 Feb 2012 officers Appointment of director (Mr Stephen Matthew Glennon) 2 Buy now
28 Feb 2012 officers Termination of appointment of director (Mark Malitskie) 1 Buy now
04 Jan 2012 annual-return Annual Return 12 Buy now
05 Dec 2011 accounts Annual Accounts 23 Buy now
10 Aug 2011 officers Termination of appointment of director (Clive Snowdon) 1 Buy now
10 Aug 2011 officers Termination of appointment of director (Douglas Robertson) 1 Buy now
10 Aug 2011 officers Appointment of director (Mr Steven John Bowers) 2 Buy now
12 Jan 2011 annual-return Annual Return 13 Buy now
04 Jan 2011 accounts Annual Accounts 22 Buy now
14 Jan 2010 annual-return Annual Return 8 Buy now
14 Jan 2010 officers Change of particulars for director (Dr Jonathan Andrew Srowell) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Nigel Ashley Blatherwick) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Ebrahim Ghavam Shahidi) 2 Buy now
13 Jan 2010 officers Change of particulars for director (David Jon Bernard) 2 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
02 Dec 2009 officers Appointment of director (Dr Jonathan Andrew Srowell) 2 Buy now
27 Aug 2009 officers Director appointed ebrahim ghavam shahidi 2 Buy now
27 Aug 2009 officers Director appointed david jon bernard 2 Buy now
08 Aug 2009 accounts Annual Accounts 25 Buy now
05 Feb 2009 accounts Annual Accounts 20 Buy now
06 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG 1 Buy now
05 Jan 2009 address Location of debenture register 1 Buy now