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)
15 Sep 2010 TM01 Termination of appointment of Stephen Darlington as a director
15 Sep 2010 TM02 Termination of appointment of Stephen Darlington as a secretary
15 Sep 2010 AP01 Appointment of Mr Jean Gabriel Josef Hardt as a director
26 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
28 Apr 2010 AD03 Register(s) moved to registered inspection location
28 Apr 2010 AD02 Register inspection address has been changed
02 Nov 2009 AA Full accounts made up to 31 December 2008
09 Oct 2009 AD01 Registered office address changed from 10-11 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP on 9 October 2009
21 Apr 2009 363a Return made up to 31/03/09; full list of members
08 Oct 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 363a Return made up to 31/03/08; full list of members
02 Jul 2008 190 Location of debenture register
02 Jul 2008 287 Registered office changed on 02/07/2008 from 10-12 broad ground road lakeside redditch worcestershire B98 8YP
02 Jul 2008 353 Location of register of members
10 Mar 2008 288b Appointment terminated director claude currat
10 Mar 2008 288b Appointment terminated director philippe de preux
05 Oct 2007 AA Full accounts made up to 31 December 2006
14 May 2007 363s Return made up to 31/03/07; full list of members
06 Dec 2006 88(2)R Ad 20/06/06-20/06/06 £ si 112500000@.2=22500000 £ ic 1978115/24478115
04 Nov 2006 AA Full accounts made up to 31 December 2005
03 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 May 2006 363s Return made up to 31/03/06; full list of members
03 Feb 2006 287 Registered office changed on 03/02/06 from: 2 meir road old forge drive redditch worcestershire B98 7SY
26 Oct 2005 AA Group of companies' accounts made up to 31 December 2004