- Company Overview for BUREAU VERITAS UK LIMITED (01758622)
- Filing history for BUREAU VERITAS UK LIMITED (01758622)
- People for BUREAU VERITAS UK LIMITED (01758622)
- Charges for BUREAU VERITAS UK LIMITED (01758622)
- More for BUREAU VERITAS UK LIMITED (01758622)
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) |
---|---|---|---|
08 Nov 2013 | AP01 | Appointment of Helen Cunningham as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Philippe Donche-Gay as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Michael Jenkins as a director | |
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Mr James Graham Duncan as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
08 Feb 2012 | AP03 | Appointment of Brian Reynolds as a secretary | |
07 Feb 2012 | AP01 | Appointment of Brian Reynolds as a director | |
07 Feb 2012 | TM02 | Termination of appointment of Paul Crompton as a secretary | |
07 Feb 2012 | TM01 | Termination of appointment of Bruce Xiste as a director | |
14 Nov 2011 | AD01 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Francois Tardan as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Sep 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2011 | AP01 | Appointment of Gavin Scarr Hall as a director | |
26 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of Anthony Hyde as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Dr Anthony Richard Hyde on 4 April 2010 | |
24 Mar 2010 | AP01 | Appointment of Bruce Xiste as a director | |
12 Mar 2010 | AP01 | Appointment of Francois Tardan as a director |