Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fujichem Sonneborn LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 1982)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SONNEBORN & RIECK LIMITED

Details

Company type Private Limited Company, Active
Company Number 00437672
Record last updated Tuesday, January 9, 2024 7:47:48 AM UTC
Official Address Jaxa Works 91 Peregrine Road Hainault
There are 2 companies registered at this street
Postal Code IG63XH
Sector Manufacture of paints, varnishes and similar coatings, mastics and sealants

Charts

Visits

FUJICHEM SONNEBORN LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jan 1, 2024 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jul 29, 2022 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 4, 2022 Resignation of one Chief Finance Officer and one Director (a man) Resignation of one Chief Finance Officer and one Director (a man)
Registry Jan 1, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Sep 30, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 13, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Jun 30, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 1, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 24, 2016 Appointment of a man as Director and Chief Executive OfFicer Appointment of a man as Director and Chief Executive OfFicer
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Mar 9, 2015 Annual accounts Annual accounts
Registry Jan 26, 2015 Annual return Annual return
Registry Jul 21, 2014 Resignation of one Director Resignation of one Director
Registry Jul 21, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jul 21, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Feb 26, 2014 Annual accounts Annual accounts
Registry Jan 2, 2014 Annual return Annual return
Registry Nov 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 12, 2013 Statement of satisfaction of a charge / full / charge no 1 4376... Statement of satisfaction of a charge / full / charge no 1 4376...
Registry Oct 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 23, 2013 Resignation of one Director Resignation of one Director
Registry Apr 22, 2013 Resignation of one Director 4376... Resignation of one Director 4376...
Registry Apr 22, 2013 Resignation of one Director Resignation of one Director
Registry Apr 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2013 Appointment of a man as Director and Executive Director Appointment of a man as Director and Executive Director
Registry Apr 1, 2013 Resignation of one President Coo and one Director (a man) Resignation of one President Coo and one Director (a man)
Registry Mar 31, 2013 Resignation of a woman Resignation of a woman
Financials Feb 28, 2013 Annual accounts Annual accounts
Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 28, 2013 Annual return Annual return
Registry Dec 19, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 19, 2012 Varying share rights and names Varying share rights and names
Registry Dec 14, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4376... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4376...
Financials Aug 21, 2012 Annual accounts Annual accounts
Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 4376... Statement of satisfaction in full or in part of mortgage or charge 4376...
Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 4376... Statement of satisfaction in full or in part of mortgage or charge 4376...
Financials Feb 16, 2012 Annual accounts Annual accounts
Registry Feb 11, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 6, 2012 Annual return Annual return
Registry Dec 28, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 28, 2011 Return of allotment of shares Return of allotment of shares
Registry Sep 21, 2011 Change of accounting reference date Change of accounting reference date
Registry Apr 6, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Apr 5, 2011 Company name change Company name change
Registry Apr 5, 2011 Change of name certificate Change of name certificate
Registry Apr 5, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 29, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 24, 2011 Resignation of one Director Resignation of one Director
Registry Mar 23, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 23, 2011 Appointment of a person as Director 4376... Appointment of a person as Director 4376...
Registry Mar 16, 2011 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Mar 16, 2011 Resignation of one Director (a man) and one Industrial Chemist Resignation of one Director (a man) and one Industrial Chemist
Registry Jan 25, 2011 Annual return Annual return
Financials Dec 13, 2010 Annual accounts Annual accounts
Registry Nov 10, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 10, 2010 Resignation of one Director Resignation of one Director
Registry Oct 29, 2010 Appointment of a man as Director and Senior Executive Director Appointment of a man as Director and Senior Executive Director
Registry Oct 29, 2010 Resignation of one Director (a man) and one Manufacturer Resignation of one Director (a man) and one Manufacturer
Registry Jul 20, 2010 Annual return Annual return
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 4376... Change of particulars for director 4376...
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 4376... Change of particulars for director 4376...
Registry Jul 20, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jul 19, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 2010 Particulars of a mortgage or charge 4376... Particulars of a mortgage or charge 4376...
Registry Apr 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 2010 Particulars of a mortgage or charge 4376... Particulars of a mortgage or charge 4376...
Registry Apr 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 20, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 25, 2010 Annual return Annual return
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Financials May 16, 2009 Annual accounts Annual accounts
Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4376... Declaration of satisfaction in full or in part of a mortgage or charge 4376...
Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4376... Declaration of satisfaction in full or in part of a mortgage or charge 4376...
Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 28, 2009 Annual return Annual return
Registry Jan 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 26, 2008 Annual accounts Annual accounts
Registry Jan 10, 2008 Annual return Annual return
Financials Mar 20, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Registry Jan 23, 2007 Resignation of a director Resignation of a director
Registry Dec 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 2006 Resignation of one Director (a man) and one Manufacturer Resignation of one Director (a man) and one Manufacturer
Financials Apr 27, 2006 Annual accounts Annual accounts
Registry Jan 25, 2006 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy