- Company Overview for CERATIZIT UK & IRELAND LIMITED (03772242)
- Filing history for CERATIZIT UK & IRELAND LIMITED (03772242)
- People for CERATIZIT UK & IRELAND LIMITED (03772242)
- More for CERATIZIT UK & IRELAND LIMITED (03772242)
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) |
---|---|---|---|
06 Jul 2018 | CH01 | Director's details changed for Mr Thierry Serge Leon Nicolas on 3 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Thierry Serge Leon Nicolas as a director on 3 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Andreas Schwenninger as a director on 3 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Claude Sun as a director on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of John Paul O'hara as a director on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Gerhard Knienieder as a director on 6 July 2018 | |
03 Jul 2018 | CERTNM |
Company name changed ceratizit wnt LIMITED\certificate issued on 03/07/18
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
30 Apr 2018 | CH01 | Director's details changed for Tony Pennington on 18 April 2018 | |
30 Apr 2018 | CH03 | Secretary's details changed for Tony Pennington on 18 April 2018 | |
23 Aug 2017 | AA | Full accounts made up to 28 February 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
01 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Mar 2015 | AD01 | Registered office address changed from Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU to Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 3 March 2015 | |
03 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Thierry Wolter as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Gerhard Knienieder as a director | |
10 Jul 2014 | AP01 | Appointment of John Paul O'hara as a director | |
10 Jul 2014 | AP01 | Appointment of Claude Sun as a director | |
05 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Jun 2013 | AA | Full accounts made up to 28 February 2013 |