- Company Overview for GENERAC GLOBAL UK LIMITED (00440706)
- Filing history for GENERAC GLOBAL UK LIMITED (00440706)
- People for GENERAC GLOBAL UK LIMITED (00440706)
- Charges for GENERAC GLOBAL UK LIMITED (00440706)
- More for GENERAC GLOBAL UK LIMITED (00440706)
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
|
|
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
|
|
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
|
|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
25 Apr 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 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
|
|
22 May 2014 | CERTNM |
Company name changed ottomotores uk LIMITED\certificate issued on 22/05/14
|
|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
21 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
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 |