Date | Description |
2024-04-07 |
delete address 1 HORSINGTONS YARD LION STREET ABERGAVENNY WALES NP7 5PN |
2024-04-07 |
insert address 2 RISCA ROAD NEWPORT WALES NP20 4JW |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2024-04-07 |
update registered_address |
2023-10-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-10-24 |
update statutory_documents FIRST GAZETTE |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-07 |
delete address 2B MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB |
2023-04-07 |
insert address 1 HORSINGTONS YARD LION STREET ABERGAVENNY WALES NP7 5PN |
2023-04-07 |
update registered_address |
2022-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2022 FROM
2B MARYPORT STREET
USK
MONMOUTHSHIRE
NP15 1AB |
2022-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LAUREEN WILLIAMS / 15/08/2022 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE ADAM WILLIAMS |
2022-08-31 |
update statutory_documents CESSATION OF STEPHEN JOHN WILLIAMS AS A PSC |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WILLIAMS |
2020-12-10 |
update statutory_documents CESSATION OF STEPHEN JOHN WILLIAMS AS A PSC |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 3 => 9 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WILLIAMS |
2020-08-04 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
2020-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KYLE ADAM WILLIAMS / 04/08/2020 |
2020-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WILLIAMS / 03/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMS |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-08 |
insert company_previous_name KADA EUROPE LTD |
2017-12-08 |
update name KADA EUROPE LTD => KADA COATINGS LTD |
2017-11-29 |
update statutory_documents COMPANY NAME CHANGED KADA EUROPE LTD
CERTIFICATE ISSUED ON 29/11/17 |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WILLIAMS |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2016-01-14 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2017-02-11 => 2017-07-13 |
2016-06-15 |
update statutory_documents 15/06/16 FULL LIST |
2016-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYLE ADAM WILLAIMS / 01/06/2016 |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG JOSEPH WILLIAMS |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAMS |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET LAUREEN WILLIAMS |
2016-03-11 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-11 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-02-25 |
update statutory_documents 14/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-22 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-07 |
update account_ref_day 30 => 31 |
2014-11-07 |
update account_ref_month 9 => 3 |
2014-11-07 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
2014-10-09 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-07 |
delete address 2B MARYPORT STREET USK MONMOUTHSHIRE UNITED KINGDOM NP15 1AB |
2014-03-07 |
insert address 2B MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-03-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-03-05 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
update statutory_documents 14/01/14 FULL LIST |
2013-10-07 |
delete address 1A MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB |
2013-10-07 |
insert address 2B MARYPORT STREET USK MONMOUTHSHIRE UNITED KINGDOM NP15 1AB |
2013-10-07 |
update registered_address |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
1A MARYPORT STREET
USK
MONMOUTHSHIRE
NP15 1AB |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-25 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-17 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
update statutory_documents 14/01/13 FULL LIST |
2012-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents 14/01/12 FULL LIST |
2011-07-13 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
7A NEVILL STREET
ABERGAVENNY
MONMOUTHSHIRE
NP7 5AA |
2011-01-18 |
update statutory_documents 14/01/11 FULL LIST |
2010-07-15 |
update statutory_documents COMPANY NAME CHANGED AST (EUROPE) LTD
CERTIFICATE ISSUED ON 15/07/10 |
2010-06-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-04-07 |
update statutory_documents PREVSHO FROM 31/01/2010 TO 30/09/2009 |
2010-01-20 |
update statutory_documents 14/01/10 FULL LIST |
2009-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMS |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS |
2009-10-16 |
update statutory_documents DIRECTOR APPOINTED CRAIG JOSEPH WILLIAMS |
2009-10-16 |
update statutory_documents DIRECTOR APPOINTED KYLE ADAM WILLAIMS |
2009-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
2009-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
FAIRWAY HOUSE
LINKS BUSINESS PARK ST. MELLONS
CARDIFF
CF3 0LT |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
CEDAR HOUSE
HAZELL DRIVE
NEWPORT
NP10 8FY |
2006-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-11-01 |
update statutory_documents COMPANY NAME CHANGED
ALL SURFACE TRAINING LIMITED
CERTIFICATE ISSUED ON 01/11/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
13 USK VALE DRIVE
CAERLEON
NEWPORT
SOUTH WALES NP18 1NL |
2004-04-07 |
update statutory_documents COMPANY NAME CHANGED
ALL SURFACE TECHNOLOGY UK LIMITE
D
CERTIFICATE ISSUED ON 07/04/04 |
2004-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/04 FROM:
13 USKVALE DRIVE
CAERLEON
NEWPORT
NP18 1NL |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2004-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-25 |
update statutory_documents SECRETARY RESIGNED |
2004-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |