ADHESIVE COATINGS LIMITED
Status | ACTIVE |
Company No. | 02078275 |
Category | Private Limited Company |
Incorporated | 28 Nov 1986 |
Age | 37 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ADHESIVE COATINGS LIMITED is an active private limited company with number 02078275. It was incorporated 37 years, 4 months, 1 day ago, on 28 November 1986. The company address is Eagle Technology Park Eagle Technology Park, Rochdale, OL11 1TQ, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: Mr Robert Andrew Barclay
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Barclay
Change date: 2021-12-10
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: Mr Robert Andrew Barclay
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Mr Robert Andrew Barclay
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-08
Psc name: Adhesive Coatings Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination secretary company with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: John Anthony Reynolds
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type small
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type small
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-08
Psc name: Adhesive Coatings Holdings Ltd
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Andrew Barclay
Cessation date: 2018-11-08
Documents
Accounts with accounts type audited abridged
Date: 06 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type small
Date: 24 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 19 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Change person secretary company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-20
Officer name: John Anthony Reynolds
Documents
Change person secretary company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-20
Officer name: John Anthony Reynolds
Documents
Accounts with accounts type small
Date: 28 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type small
Date: 12 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Andrew Barclay
Change date: 2009-12-15
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor White
Documents
Accounts with accounts type small
Date: 30 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/95; no change of members
Documents
Accounts with accounts type small
Date: 16 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 31 Oct 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/94; no change of members
Documents
Legacy
Date: 10 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 17 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 17/09/93 from: 19 ralli courts west riverside manchester M3 5FT
Documents
Accounts with accounts type small
Date: 26 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 26 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/92; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 22 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/11/91; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 06 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/10/90; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 13 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/89; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 11 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/09/88; full list of members
Documents
Legacy
Date: 04 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 04/02/88 from: 368 lees road oldham OL4 5ER
Documents
Legacy
Date: 01 Dec 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 21 Sep 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 21 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/08/87; full list of members
Documents
Legacy
Date: 29 Jan 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 28 Jan 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 28 Jan 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Some Companies
BLUESTONES RECRUITMENT LIMITED
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 07807946 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID ALLEN AGRICULTURE LIMITED
DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY
Number: | 09180756 |
Status: | ACTIVE |
Category: | Private Limited Company |
HR & OD BUSINESS SOLUTIONS LIMITED
20 MEADOWBROOK,ANCASTER,NG32 3RR
Number: | 10608774 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THURLOE PLACE,LONDON,SW7 2HP
Number: | 01369559 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015492 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
TONTO FILMS AND TELEVISION LIMITED
1 TELEVISION CENTRE,LONDON,W12 7FA
Number: | 05221185 |
Status: | ACTIVE |
Category: | Private Limited Company |