Advanced company searchLink opens in new window

GEBERIT SERVICE

Company number 00546129

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)
28 Jun 1991 288 New director appointed
24 Jun 1991 288 Director resigned
22 Mar 1991 MISC 882R amending doc filed 090391
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document882R amending doc filed 090391
17 Mar 1991 88(2)R Ad 08/03/91--------- £ si 37460000@1=37460000 £ ic 5115/37465115
17 Mar 1991 123 Nc inc already adjusted 08/03/91
17 Mar 1991 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
17 Mar 1991 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Mar 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 1991 288 Director resigned
16 Jan 1991 AA Full accounts made up to 31 December 1989
16 Jan 1991 363 Return made up to 04/10/90; full list of members
03 Jan 1991 CERTNM Company name changed stelrad bathroom products limite d\certificate issued on 01/01/91
03 Jan 1991 287 Registered office changed on 03/01/91 from: apex plaza forbury road reading RG1 1AX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/01/91 from: apex plaza forbury road reading RG1 1AX
04 Oct 1990 288 New director appointed
17 Sep 1990 288 New director appointed
17 Sep 1990 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
14 Aug 1990 288 New director appointed
28 Jun 1990 287 Registered office changed on 28/06/90 from: newtown road henley on thames oxon RG9 1HG
06 Apr 1990 288 Director resigned
17 Jan 1990 AA Full accounts made up to 31 March 1989
03 Jan 1990 288 New director appointed
16 Aug 1989 363 Return made up to 10/07/89; full list of members
01 Aug 1989 288 Secretary resigned;new secretary appointed
01 Aug 1989 225(1) Accounting reference date shortened from 31/03 to 31/12
21 Feb 1989 288 Director resigned;new director appointed