Advanced company searchLink opens in new window

VILLEROY & BOCH (UK) LIMITED

Company number 00339567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
04 Sep 2024 MR04 Satisfaction of charge 5 in full
10 Oct 2023 AD01 Registered office address changed from Suite 312/313/314 Upper Street the Business Design Centre London N1 0QH England to Suite 312/313/314 the Business Design Centre 52 Upper Street London N1 0QH on 10 October 2023
26 Sep 2023 AD01 Registered office address changed from The Business Desgin Centre Upper Street Suite 312/313/314 London N1 0QH England to Suite 312/313/314 Upper Street the Business Design Centre London N1 0QH on 26 September 2023
22 Sep 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF England to The Business Desgin Centre Upper Street Suite 312/313/314 London N1 0QH on 4 September 2023
08 Aug 2023 EW02 Withdrawal of the directors' residential address register information from the public register
08 Aug 2023 EH02 Elect to keep the directors' residential address register information on the public register
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 AP01 Appointment of Mr. Andreas Schoenfelder as a director on 29 November 2021
08 Dec 2021 TM01 Termination of appointment of Peter Uwe Bruno Brocker as a director on 31 October 2021
20 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF England to Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Michael Swan as a director on 1 February 2021
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19