- Company Overview for DIVERSEY UK HOLDINGS LIMITED (04313193)
- Filing history for DIVERSEY UK HOLDINGS LIMITED (04313193)
- People for DIVERSEY UK HOLDINGS LIMITED (04313193)
- Charges for DIVERSEY UK HOLDINGS LIMITED (04313193)
- More for DIVERSEY UK HOLDINGS LIMITED (04313193)
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) |
---|---|---|---|
27 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for David Christopher Quast on 20 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Colin Timothy Stubbs on 20 November 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Mrs Marilyn Carol Hanly on 20 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Matthew Davies on 20 November 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Tracey King as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Matthew Davies as a director | |
04 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Feb 2012 | AUD | Auditor's resignation | |
21 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
13 Jul 2010 | TM01 | Termination of appointment of Paul Budsworth as a director | |
13 Jul 2010 | AP01 | Appointment of Colin Timothy Stubbs as a director | |
05 Mar 2010 | CERTNM |
Company name changed johnsondiversey uk holdings LIMITED\certificate issued on 05/03/10
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
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 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders |