- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |