Advanced company searchLink opens in new window

BOBST UK HOLDINGS LTD

Company number 00980761

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)
22 Oct 2013 MR04 Satisfaction of charge 009807610005 in full
22 Oct 2013 MR04 Satisfaction of charge 4 in full
13 Aug 2013 SH19 Statement of capital on 13 August 2013
  • GBP 100,000
13 Aug 2013 CAP-SS Solvency statement dated 31/07/13
13 Aug 2013 SH20 Statement by directors
13 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital & cap red reserve reduced 31/07/2013
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2013 AA Full accounts made up to 31 December 2012
02 May 2013 MR01 Registration of charge 009807610005
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Nov 2012 AD01 Registered office address changed from 10 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP United Kingdom on 9 November 2012
27 Sep 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 CERTNM Company name changed bobst group (uk holdings) LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
26 Apr 2012 CONNOT Change of name notice
05 Apr 2012 CONNOT Change of name notice
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Oct 2011 AP01 Appointment of Mr Neil Eric Jones as a director
13 Oct 2011 AP01 Appointment of Mr Attilo Tissi as a director
13 Oct 2011 TM01 Termination of appointment of Jean Hardt as a director
13 Oct 2011 TM01 Termination of appointment of Christian Budry as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 AP03 Appointment of Mr Neil Eric Jones as a secretary