QUAKER CHEMICAL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-27 View Report
Officers. Officer name: Mr Nicholas Ogden. Appointment date: 2023-06-26. 2023-06-27 View Report
Officers. Officer name: Peter Robert Gosnold. Termination date: 2023-06-26. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Officers. Officer name: Mr Joseph Berquist. Appointment date: 2022-08-31. 2022-09-22 View Report
Officers. Officer name: Adrian Steeples. Termination date: 2022-08-31. 2022-09-22 View Report
Accounts. Accounts type small. 2022-08-16 View Report
Officers. Change date: 2022-06-28. Officer name: Adrian Steeples. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Accounts. Accounts type small. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Address. New address: C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF. Change date: 2021-05-03. Old address: 100 New Bridge Street London EC4V 6JA. 2021-05-03 View Report
Gazette. Gazette filings brought up to date. 2021-04-17 View Report
Accounts. Accounts type small. 2021-04-16 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Peter Robert Gosnold. 2021-03-02 View Report
Officers. Officer name: Wichert Charles Van Vlijmen. Termination date: 2021-03-01. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type small. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Officers. Termination date: 2019-01-29. Officer name: Jeffry Benoliel. 2019-01-31 View Report
Officers. Officer name: Eduard Ten Duis. Termination date: 2019-01-02. 2019-01-30 View Report
Officers. Appointment date: 2018-12-17. Officer name: Wichert Charles Van Vlijmen. 2018-12-21 View Report
Officers. Officer name: Adrian Steeples. Appointment date: 2018-12-17. 2018-12-21 View Report
Accounts. Accounts type small. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type small. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Termination date: 2017-03-14. Officer name: Michael Flower. 2017-03-17 View Report
Accounts. Accounts type medium. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Officers. Officer name: Eduard Ten Duis. Change date: 2009-10-01. 2016-05-19 View Report
Officers. Officer name: Jeffry Benoliel. Change date: 2009-10-01. 2016-05-19 View Report
Accounts. Accounts type medium. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type medium. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts amended with made up date. 2013-12-12 View Report
Accounts. Accounts type medium. 2013-10-02 View Report
Mortgage. Charge number: 1. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type medium. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type full. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type medium. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Accounts. Accounts type medium. 2009-10-26 View Report
Annual return. Legacy. 2009-05-20 View Report
Accounts. Accounts type medium. 2008-10-23 View Report