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)
02 May 2016 TM02 Termination of appointment of Patrick Paul Mcgonigle as a secretary on 30 April 2016
20 Nov 2015 AP01 Appointment of Mr Graham Bayley as a director on 26 October 2015
20 Nov 2015 TM01 Termination of appointment of Laurent Nicolas Jean Turmes as a director on 26 October 2015
23 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
23 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
23 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,104,995
02 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,104,995
28 Jul 2014 TM02 Termination of appointment of Purmgeet Kaur (Tina) Carman as a secretary on 24 July 2014
28 Jul 2014 AP03 Appointment of Mr Patrick Paul Mcgonigle as a secretary on 24 July 2014
11 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
11 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Jun 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
19 May 2014 AUD Auditor's resignation
03 Jan 2014 AP01 Appointment of Mr Peter Uwe Bruno Brocker as a director
03 Jan 2014 TM01 Termination of appointment of Simon Page as a director
04 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,104,995
16 Oct 2013 AA Accounts made up to 31 December 2012
04 Oct 2013 CH01 Director's details changed for Mr Laurent Nicholas Jean Turmes on 8 July 2013
09 Sep 2013 AP01 Appointment of Mr Laurent Nicholas Jean Turmes as a director
09 Sep 2013 TM01 Termination of appointment of Alexander Lohnherr as a director
06 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders