Advanced company searchLink opens in new window

KÖRBER SUPPLY CHAIN HOLDINGS UK LTD

Company number 06978002

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)
31 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
11 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
25 Apr 2012 SH06 Cancellation of shares. Statement of capital on 25 April 2012
  • GBP 188,918.30
25 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Apr 2012 SH03 Purchase of own shares.
21 Dec 2011 AP01 Appointment of Mr Anton Du Preez as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 26 November 2011
  • GBP 190,950.30
02 Nov 2011 SH03 Purchase of own shares.
28 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Oct 2011 SH06 Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 190,944
09 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
03 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ General business
10 Oct 2009 AD01 Registered office address changed from Steam Packet House 76 Cross Street Manchestser M2 4JU United Kingdom on 10 October 2009
10 Oct 2009 AP03 Appointment of Paul Gerard Dermot Morgan as a secretary
10 Oct 2009 AP01 Appointment of Paul Gerard Dermot Morgan as a director
10 Oct 2009 AP01 Appointment of David Raymond Stanhope as a director
10 Oct 2009 AP01 Appointment of Frank Iddon Heald as a director
10 Oct 2009 TM01 Termination of appointment of Philip Barry as a director
10 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 202,000
10 Oct 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 December 2009