- Company Overview for VILLEROY & BOCH (UK) LIMITED (00339567)
- Filing history for VILLEROY & BOCH (UK) LIMITED (00339567)
- People for VILLEROY & BOCH (UK) LIMITED (00339567)
- Charges for VILLEROY & BOCH (UK) LIMITED (00339567)
- Registers for VILLEROY & BOCH (UK) LIMITED (00339567)
- More for VILLEROY & BOCH (UK) LIMITED (00339567)
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 |