- Company Overview for INTERLUBE UK LIMITED (02221529)
- Filing history for INTERLUBE UK LIMITED (02221529)
- People for INTERLUBE UK LIMITED (02221529)
- Charges for INTERLUBE UK LIMITED (02221529)
- More for INTERLUBE UK LIMITED (02221529)
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) |
---|---|---|---|
07 Jul 2017 | CH01 | Director's details changed for Mr Christopher Allen Coughlin on 1 January 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Karl Andreas Roellgen on 1 January 2017 | |
09 Dec 2016 | AP01 | Appointment of Mr Philip Dominic Fracassa as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of John Theodore Mihaila as a director on 1 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | CONNOT | Change of name notice | |
24 Aug 2016 | AP03 | Appointment of Mr Richard Butler as a secretary on 23 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 23 August 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from PO Box 667 Timken Ils Cheltenham Limited Upper Villiers Street Wolverhampton WV2 4UH to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 4 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Jun 2016 | AP04 | Appointment of Crowe Clark Whitehill Llp as a secretary on 15 May 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Michael John Williams as a secretary on 15 May 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
21 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Christopher Allen Coughlin on 16 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Karl Andreas Roellgen on 16 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for John Theodore Mihaila on 16 July 2014 | |
09 Jun 2014 | TM02 | Termination of appointment of Scott Scherff as a secretary | |
20 May 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
12 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
19 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 |