Advanced company searchLink opens in new window

GENERAC GLOBAL UK LIMITED

Company number 00440706

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)
27 Sep 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,888,951
07 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
14 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,538,104
22 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,369,777
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,369,777
25 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
29 Dec 2014 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
29 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,889,444
22 May 2014 CERTNM Company name changed ottomotores uk LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,889,444
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,588,744
27 Sep 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
25 Sep 2013 AD01 Registered office address changed from 46-48 East Smithfield London E1W 1AW on 25 September 2013
29 Aug 2013 AP04 Appointment of Waterlow Registrars Limited as a secretary
04 Jan 2013 TM02 Termination of appointment of Wendy Sharp as a secretary