- Company Overview for COLEMAN UK LIMITED (02756825)
- Filing history for COLEMAN UK LIMITED (02756825)
- People for COLEMAN UK LIMITED (02756825)
- Charges for COLEMAN UK LIMITED (02756825)
- Insolvency for COLEMAN UK LIMITED (02756825)
- Registers for COLEMAN UK LIMITED (02756825)
- More for COLEMAN UK LIMITED (02756825)
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) |
---|---|---|---|
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from Poplar Way East Cabot Park Avonmouth Bristol BS11 0YH to The Courtyard Wraxall Hill Wraxall Bristol BS48 1NA on 16 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Raj Bhalchandra Dave on 19 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
22 Jan 2018 | PSC05 | Change of details for Newell Brands Inc as a person with significant control on 1 November 2016 | |
22 Jan 2018 | PSC07 | Cessation of Jarden Corporation as a person with significant control on 15 April 2016 | |
05 Jan 2018 | AP01 | Appointment of Mr Raj Bhalchandra Dave as a director on 3 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Martin Vergien as a director on 3 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Richard Todd Sansone as a director on 3 January 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX | |
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
03 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2016 | AP01 | Appointment of Richard Michael Wuerthele as a director on 18 October 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Marc Alan Hill as a director on 18 October 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
05 May 2016 | TM01 | Termination of appointment of John Edward Capps as a director on 15 April 2016 | |
04 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
21 Jan 2016 | AD01 | Registered office address changed from Office S11/15 Kestrel Court Harbour Road Portishead BS20 7AN to Poplar Way East Cabot Park Avonmouth Bristol BS11 0YH on 21 January 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Sep 2015 | TM02 | Termination of appointment of Hans Dielissen as a secretary on 28 August 2015 | |
28 Sep 2015 | AP03 | Appointment of Andrew Noble as a secretary on 28 August 2015 |