COMPASS MINERALS (EUROPE) LIMITED

03107016
RIVERSIDE PLACE BRADFORD ROAD WINSFORD ENGLAND CW7 2PE

Documents

Documents
Date Category Description Pages
01 Oct 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2024 accounts Annual Accounts 23 Buy now
17 May 2024 officers Termination of appointment of director (Brian Gordon Dunn) 1 Buy now
17 May 2024 officers Appointment of director (Mr Gary Sinclair) 2 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 25 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
27 Sep 2022 capital Elect To Keep The Members Register Information On The Public Register 3 Buy now
16 Sep 2022 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
16 Sep 2022 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
16 Sep 2022 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
02 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2022 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2022 accounts Annual Accounts 24 Buy now
03 Dec 2021 accounts Annual Accounts 23 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 resolution Resolution 2 Buy now
02 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Sep 2021 insolvency Solvency Statement dated 28/06/13 1 Buy now
07 Jul 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2021 accounts Annual Accounts 20 Buy now
07 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 21 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 22 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 officers Appointment of secretary (Mr Richard Stewart Thomson) 2 Buy now
21 Aug 2017 officers Appointment of director (Mr Richard Stewart Thomson) 2 Buy now
21 Aug 2017 officers Termination of appointment of director (Caroline Elizabeth Mcalindon) 1 Buy now
21 Aug 2017 officers Termination of appointment of secretary (Caroline Elizabeth Mcalindon) 1 Buy now
07 Aug 2017 accounts Annual Accounts 21 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
29 Jul 2016 officers Termination of appointment of director (David John Goadby) 1 Buy now
16 Oct 2015 officers Appointment of director (Mr Brian Gordon Dunn) 2 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 21 Buy now
29 Dec 2014 officers Termination of appointment of director (Ian Peter Gordon) 1 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 23 Buy now
13 Feb 2014 officers Change of particulars for director (David John Goadby) 2 Buy now
10 Feb 2014 officers Change of particulars for director (Mr Ian Peter Gordon) 2 Buy now
08 Jan 2014 officers Appointment of director (Ms Caroline Elizabeth Mcalindon) 2 Buy now
08 Jan 2014 officers Appointment of secretary (Ms Caroline Elizabeth Mcalindon) 2 Buy now
08 Jan 2014 officers Termination of appointment of secretary (Ian Gordon) 1 Buy now
23 Oct 2013 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 23 Buy now
21 Jan 2013 officers Termination of appointment of director (Angelo Brisimitzakis) 1 Buy now
24 Oct 2012 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 22 Buy now
14 Jun 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Mar 2012 resolution Resolution 15 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
25 Jul 2011 accounts Annual Accounts 22 Buy now
10 Nov 2010 annual-return Annual Return 7 Buy now
10 Nov 2010 address Move Registers To Sail Company 1 Buy now
10 Nov 2010 address Change Sail Address Company 1 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 23 Buy now
02 Oct 2010 accounts Annual Accounts 21 Buy now
25 Sep 2010 capital Return of Allotment of shares 2 Buy now
16 Sep 2010 miscellaneous Miscellaneous 1 Buy now
16 Sep 2010 miscellaneous Miscellaneous 1 Buy now
16 Sep 2010 annual-return Annual Return 8 Buy now
16 Sep 2010 annual-return Annual Return 7 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
21 Jul 2009 accounts Annual Accounts 21 Buy now
03 Nov 2008 accounts Annual Accounts 20 Buy now
21 Oct 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
23 Oct 2007 annual-return Return made up to 27/09/07; full list of members 3 Buy now
05 Sep 2007 accounts Annual Accounts 18 Buy now
10 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jan 2007 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 34 Buy now
25 Oct 2006 annual-return Return made up to 27/09/06; full list of members 3 Buy now
18 Sep 2006 address Registered office changed on 18/09/06 from: 3 kings court manor farm manor park runcorn cheshire WA7 1HR 1 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers New director appointed 1 Buy now
25 Jul 2006 officers New secretary appointed 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 18 Buy now
02 Nov 2005 accounts Annual Accounts 31 Buy now
20 Oct 2005 annual-return Return made up to 27/09/05; full list of members 3 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
09 Dec 2004 annual-return Return made up to 27/09/04; full list of members 3 Buy now
04 Oct 2004 accounts Annual Accounts 33 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
31 Oct 2003 accounts Annual Accounts 32 Buy now
26 Oct 2003 annual-return Return made up to 27/09/03; full list of members 7 Buy now