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)
13 Jul 2010 AP01 Appointment of Steven Errington as a director
13 Jul 2010 AP01 Appointment of Colin Timothy Stubbs as a director
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 20
05 Mar 2010 CERTNM Company name changed johnsondiversey uk LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-01-18
02 Feb 2010 CONNOT Change of name notice
30 Dec 2009 MG01 Duplicate mortgage certificatecharge no:19
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 19
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 17
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 18
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 16
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 15
16 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for David Christopher Quast on 29 October 2009
13 Nov 2009 CH01 Director's details changed for Poul Lishmann Nielsen on 29 October 2009