Advanced company searchLink opens in new window

DIVERSEY LIMITED

Company number 03459907

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)
02 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 340,451
11 Feb 2014 AP01 Appointment of Michael James Chapman as a director
11 Feb 2014 TM01 Termination of appointment of Gary Fincham as a director
06 Feb 2014 TM01 Termination of appointment of Steven Errington as a director
22 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 340,451
07 Nov 2013 AP01 Appointment of Jonathan Matthew Baldwin as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 MG01 Duplicate mortgage certificatecharge no:23
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 23
05 Dec 2012 AA Full accounts made up to 31 December 2011
28 Nov 2012 CH01 Director's details changed for Peter Calum Meadows on 28 November 2012
28 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Colin Timothy Stubbs on 26 November 2012
27 Nov 2012 CH01 Director's details changed for Gary John Fincham on 26 November 2012
27 Nov 2012 CH01 Director's details changed for David Highfield Simms on 26 November 2012
27 Nov 2012 CH01 Director's details changed for Mr Raymond Keith Partridge on 26 November 2012
27 Nov 2012 CH01 Director's details changed for Patrick Garfield Redman on 26 November 2012
27 Nov 2012 CH01 Director's details changed for Steven Errington on 26 November 2012
17 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
03 May 2012 MEM/ARTS Memorandum and Articles of Association
03 May 2012 TM02 Termination of appointment of Marilyn Hanly as a secretary
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2012 TM01 Termination of appointment of Tracey King as a director
20 Apr 2012 TM01 Termination of appointment of Raymond Carter as a director
20 Apr 2012 TM01 Termination of appointment of Poul Nielsen as a director