- Company Overview for NEXANS POWER ACCESSORIES (UK) LTD (02528060)
- Filing history for NEXANS POWER ACCESSORIES (UK) LTD (02528060)
- People for NEXANS POWER ACCESSORIES (UK) LTD (02528060)
- More for NEXANS POWER ACCESSORIES (UK) LTD (02528060)
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) |
---|---|---|---|
26 Apr 2018 | AP01 | Appointment of Mr Peter Antonius Ahlers as a director on 12 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Roland De Wolf as a director on 12 April 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Chuks Anugwom as a director on 1 December 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Unit 2 Aire & Calder Industrial Park Lock Lane Castleford West Yorkshire WF10 2JA to Unit 1, Aire & Calder Industrial Park, Lock Lane Castleford WF10 2JA on 12 October 2017 | |
12 Oct 2017 | AP03 | Appointment of Mr Kevin Howland as a secretary on 1 October 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
21 Mar 2017 | AP01 | Appointment of Mr Mark Rogers as a director on 14 September 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Jamie Edward Steele as a director on 21 March 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Gary Halton as a director on 8 November 2016 | |
21 Mar 2017 | TM02 | Termination of appointment of Alan Poppleton as a secretary on 4 November 2016 | |
14 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
24 Jun 2016 | TM01 | Termination of appointment of Andrew Charles Perrott as a director on 24 June 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Cecile Gaelle Brunie as a director on 16 December 2015 | |
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Aug 2015 | AD03 | Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshier WF12 7RQ | |
18 Aug 2015 | AD02 | Register inspection address has been changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshier WF12 7RQ | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
16 Apr 2015 | AP01 | Appointment of Mr Roland De Wolf as a director on 1 January 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Geert Maria Hugo Andreas Pauwels as a director on 31 December 2014 | |
08 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
29 Jul 2014 | AP01 | Appointment of Miss Cecile Gaelle Brunie as a director on 24 July 2014 | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 |