- Company Overview for U-POL BIDCO LIMITED (07330406)
- Filing history for U-POL BIDCO LIMITED (07330406)
- People for U-POL BIDCO LIMITED (07330406)
- Charges for U-POL BIDCO LIMITED (07330406)
- More for U-POL BIDCO LIMITED (07330406)
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) |
---|---|---|---|
28 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
24 Mar 2015 | TM01 | Termination of appointment of William David Eccles as a director on 31 December 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from Ridgemount House 1-3 Totteridge Lane London N20 0EY to U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 25 February 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
28 Mar 2014 | TM01 | Termination of appointment of Mark Poole as a director | |
28 Mar 2014 | AP01 | Appointment of Mr Steven Harman as a director | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AD01 | Registered office address changed from Ridgemount House Totteridge Lane Whetstone London N20 0EY United Kingdom on 27 August 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Thomas Metz as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Mark Hewson as a director | |
25 Oct 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AP01 | Appointment of Mr Michael Coombes as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Andrew Ayres as a director | |
20 Jun 2012 | AP01 | Appointment of Dr Mark Andrew Poole as a director | |
20 Jun 2012 | AP01 | Appointment of Mark David Stuart Hewson as a director | |
05 Jan 2012 | CERTNM |
Company name changed shine bidco LIMITED\certificate issued on 05/01/12
|
|
05 Jan 2012 | CONNOT | Change of name notice | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom on 26 July 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr William Eccles as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Richard Crayton as a director |