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)
11 May 2009 353 Location of register of members
11 May 2009 288c Director and secretary's change of particulars / philippe delsaut / 20/04/2009
27 Apr 2009 363a Return made up to 12/04/09; full list of members
21 Dec 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 12/04/08; full list of members
04 Jun 2008 288a Director appointed tracey ann bamber
04 Jun 2008 288a Secretary appointed philippe delsaut
04 Jun 2008 288b Appointment terminated director maxwell riekie
04 Jun 2008 288b Appointment terminated secretary stephen hall
31 Oct 2007 AA Full accounts made up to 31 December 2006
20 Apr 2007 363a Return made up to 12/04/07; full list of members
10 Apr 2007 AA Full accounts made up to 31 December 2005
16 Feb 2007 288b Director resigned
16 Feb 2007 288a New director appointed
09 May 2006 363s Return made up to 12/04/06; full list of members
20 Mar 2006 AA Full accounts made up to 31 December 2004
21 Nov 2005 288b Director resigned
25 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
24 Oct 2005 288a New secretary appointed
24 Oct 2005 288b Secretary resigned
19 Apr 2005 363s Return made up to 12/04/05; full list of members
07 Apr 2005 AA Full accounts made up to 31 December 2003
03 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
18 May 2004 AA Full accounts made up to 31 December 2002
05 May 2004 363s Return made up to 12/04/04; full list of members