Advanced company searchLink opens in new window

NEWELL BRANDS UK LIMITED

Company number 00104102

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)
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Edwin Richard Ford as a director
10 Apr 2012 AP01 Appointment of Michael Richard Peterson as a director
09 Apr 2012 TM01 Termination of appointment of Jean-Christophe Hyvert as a director
09 Apr 2012 TM01 Termination of appointment of Philippe Delsaut as a director
09 Apr 2012 TM02 Termination of appointment of Philippe Delsaut as a secretary
03 Apr 2012 CC04 Statement of company's objects
03 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 21/03/2012
30 Mar 2012 CERTNM Company name changed irwin industrial tool company LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
30 Mar 2012 CONNOT Change of name notice
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH01 Director's details changed for Jean-Christophe Pierrick Hyvert on 1 April 2011
29 Sep 2011 CH01 Director's details changed for Philippe Patrick Andre Delsaut on 8 January 2011
29 Sep 2011 CH03 Secretary's details changed for Philippe Patrick Andre Delsaut on 1 August 2011
09 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Jean-Christophe Pierrick Hyvert on 18 February 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 TM01 Termination of appointment of Tracey Bamber as a director
05 Aug 2010 AP01 Appointment of Jean-Christophe Pierrick Hyvert as a director
21 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
21 May 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 AD02 Register inspection address has been changed
01 Nov 2009 AA Full accounts made up to 31 December 2008
26 Aug 2009 287 Registered office changed on 26/08/2009 from parkway works sheffield S9 3BL