- Company Overview for FERAG UK LTD (00965949)
- Filing history for FERAG UK LTD (00965949)
- People for FERAG UK LTD (00965949)
- Charges for FERAG UK LTD (00965949)
- More for FERAG UK LTD (00965949)
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) |
---|---|---|---|
03 Jun 2019 | AP01 | Appointment of Mr Manfred Zurkich as a director on 1 June 2019 | |
31 May 2019 | TM01 | Termination of appointment of Guido Steffen as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Thomas Klumpp as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Patricia Elizabeth Hope as a director on 31 May 2019 | |
30 Oct 2018 | TM01 | Termination of appointment of Juerg Moeckli as a director on 30 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
08 Aug 2018 | PSC05 | Change of details for Wrh Marketing Ag as a person with significant control on 12 July 2018 | |
28 Jun 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
02 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
18 Nov 2015 | AUD | Auditor's resignation | |
22 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
17 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jan 2015 | CERTNM |
Company name changed wrh marketing uk LIMITED\certificate issued on 15/01/15
|
|
15 Jan 2015 | CONNOT | Change of name notice | |
01 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Thomas Klumpp on 5 June 2014 | |
18 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
11 Jul 2013 | AD01 | Registered office address changed from Unit 6 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU United Kingdom on 11 July 2013 | |
02 Oct 2012 | TM01 | Termination of appointment of Gerhard Rau as a director | |
02 Oct 2012 | AP01 | Appointment of Mr Thomas Klumpp as a director |