COMPONENT COATING AND REPAIR SERVICES LIMITED

02990705
HAMBRIDGE LANE NEWBURY BERKSHIRE UNITED KINGDOM RG14 5TU

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 32 Buy now
06 Jul 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jul 2024 officers Change of particulars for corporate secretary (Reed Smith Corporate Services Limited) 1 Buy now
03 Jul 2024 officers Appointment of secretary (George Patrick Mcdonald) 2 Buy now
03 Jul 2024 officers Termination of appointment of secretary (Paul Jude Ferdenzi) 1 Buy now
03 Jan 2024 auditors Auditors Resignation Company 2 Buy now
17 Nov 2023 officers Change of particulars for director (David Rivellini) 2 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 27 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 27 Buy now
06 Jan 2022 officers Termination of appointment of director (Helmut Michael Watko) 1 Buy now
06 Jan 2022 officers Appointment of director (William Thomas Bauer) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 29 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 officers Appointment of director (Raymond Antony Lopuc) 2 Buy now
13 Oct 2020 officers Termination of appointment of director (Richard John Charles Tincknell) 1 Buy now
01 Oct 2020 accounts Annual Accounts 26 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Change of particulars for secretary (Mark Berenson) 1 Buy now
16 Sep 2019 accounts Annual Accounts 24 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 officers Change of particulars for secretary (Paul Jude Ferdenzi) 1 Buy now
04 Oct 2018 accounts Annual Accounts 24 Buy now
26 Mar 2018 officers Appointment of secretary (Paul Jude Ferdenzi) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 22 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 officers Appointment of director (David Rivellini) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Larry Dean Peach) 1 Buy now
11 Jul 2016 accounts Annual Accounts 24 Buy now
14 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
19 Nov 2015 annual-return Annual Return 10 Buy now
14 Sep 2015 officers Termination of appointment of director (Colin Stephen Twells) 2 Buy now
11 Jun 2015 accounts Annual Accounts 22 Buy now
19 Nov 2014 annual-return Annual Return 9 Buy now
17 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
17 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
14 Nov 2014 officers Change of particulars for director (Richard John Charles Tincknell) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Larry Peach) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Helmut Michael Watko) 2 Buy now
08 Oct 2014 accounts Annual Accounts 26 Buy now
04 Feb 2014 miscellaneous Miscellaneous 1 Buy now
30 Jan 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2014 officers Appointment of director (Helmut Michael Watko) 2 Buy now
27 Jan 2014 officers Appointment of director (Richard John Charles Tincknell) 2 Buy now
23 Jan 2014 miscellaneous Miscellaneous 1 Buy now
22 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Jan 2014 resolution Resolution 17 Buy now
22 Jan 2014 resolution Resolution 3 Buy now
21 Jan 2014 officers Appointment of corporate secretary (Reed Smith Corporate Services Limited) 2 Buy now
21 Jan 2014 officers Appointment of director (Larry Peach) 2 Buy now
21 Jan 2014 officers Appointment of secretary (Mark Berenson) 2 Buy now
21 Jan 2014 officers Termination of appointment of director (Marian Rainbow) 1 Buy now
21 Jan 2014 officers Termination of appointment of director (Alan Dean) 1 Buy now
21 Jan 2014 officers Termination of appointment of secretary (David Rowlson) 1 Buy now
29 Nov 2013 annual-return Annual Return 7 Buy now
21 Aug 2013 accounts Annual Accounts 26 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Dec 2012 accounts Annual Accounts 36 Buy now
12 Dec 2012 annual-return Annual Return 7 Buy now
15 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
25 Oct 2011 accounts Annual Accounts 9 Buy now
09 Sep 2011 officers Change of particulars for director (Marian Rainbow) 2 Buy now
09 Sep 2011 officers Change of particulars for director (Alan George Dean) 2 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
26 Oct 2010 accounts Annual Accounts 9 Buy now
25 Aug 2010 officers Termination of appointment of director (John O'neill) 1 Buy now
22 Jan 2010 accounts Annual Accounts 10 Buy now
08 Jan 2010 officers Change of particulars for director (John Muir O'neill) 2 Buy now
04 Dec 2009 annual-return Annual Return 7 Buy now
12 Nov 2009 officers Change of particulars for director (Marian Rainbow) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Alan George Dean) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Colin Stephen Twells) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr David John Rowlson) 1 Buy now
09 Jun 2009 officers Director appointed mr colin stephen twells 1 Buy now
05 Jun 2009 capital Particulars of contract relating to shares 2 Buy now
05 Jun 2009 capital Ad 31/05/09\gbp si 250@1=250\gbp ic 3000/3250\ 2 Buy now
05 Jun 2009 capital Nc inc already adjusted 31/05/09 1 Buy now
05 Jun 2009 resolution Resolution 10 Buy now
05 Jun 2009 resolution Resolution 11 Buy now
05 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2008 annual-return Return made up to 16/11/08; full list of members 5 Buy now
20 Nov 2008 accounts Annual Accounts 10 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
16 May 2008 officers Appointment terminated secretary marian rainbow 1 Buy now
16 May 2008 officers Secretary appointed mr david rowlson 1 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
30 Nov 2007 annual-return Return made up to 16/11/07; full list of members 4 Buy now
28 Nov 2007 accounts Annual Accounts 8 Buy now
27 Nov 2007 officers Secretary's particulars changed 1 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
09 Nov 2007 officers Secretary resigned 1 Buy now