Advanced company searchLink opens in new window

ENERGIZER AUTO UK PARENT LIMITED

Company number 07403263

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 02/08/2021.
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
  • GBP 150.02
18 Sep 2018 SH20 Statement by Directors
18 Sep 2018 CAP-SS Solvency Statement dated 14/09/18
18 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 14/09/2018
30 Apr 2018 AA Full accounts made up to 30 September 2017