- Company Overview for ENERGIZER AUTO UK PARENT LIMITED (07403263)
- Filing history for ENERGIZER AUTO UK PARENT LIMITED (07403263)
- People for ENERGIZER AUTO UK PARENT LIMITED (07403263)
- More for ENERGIZER AUTO UK PARENT LIMITED (07403263)
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 Jun 2020 | TM01 | Termination of appointment of Timothy W Gorman as a director on 19 June 2020 | |
27 Jun 2020 | AP01 | Appointment of Benjamin Joseph Angelette as a director on 19 June 2020 | |
21 Apr 2020 | MA | Memorandum and Articles of Association | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | AA | Full accounts made up to 30 September 2018 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
04 Feb 2019 | PSC02 |
Notification of Armored Auto (Uk) Limited as a person with significant control on 28 January 2019
|
|
04 Feb 2019 | PSC07 | Cessation of Aag Uk Holding Limited as a person with significant control on 28 January 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mark S Lavigne on 28 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mark S Lavigne as a director on 28 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs. Emily Kellum Boss as a director on 28 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Timothy W Gorman as a director on 28 January 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Benjamin Gordon Goodman as a secretary on 28 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Christopher Berry as a director on 28 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Regent Mill Fir Street Failsworth Manchester M35 0HS to Sword House Totteridge Road High Wycombe HP13 6DG on 1 February 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Anja Krueger as a director on 2 January 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
12 Oct 2018 | PSC07 | Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 21 September 2018 | |
12 Oct 2018 | PSC02 | Notification of Aag Uk Holding Limited as a person with significant control on 21 September 2018 | |
12 Oct 2018 | PSC02 | Notification of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 20 January 2017 | |
12 Oct 2018 | PSC07 | Cessation of Spectrum Brands Lux Iii Sarl as a person with significant control on 20 January 2017 | |
19 Sep 2018 | SH19 |
Statement of capital on 19 September 2018
|
|
18 Sep 2018 | SH20 | Statement by Directors | |
18 Sep 2018 | CAP-SS | Solvency Statement dated 14/09/18 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|