Advanced company searchLink opens in new window

GEBERIT SERVICE

Company number 00546129

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)
20 Mar 2017 CH03 Secretary's details changed for Mrs Christine Chitty on 20 March 2017
07 Oct 2016 AP01 Appointment of Mr Derek Gallimore as a director on 6 October 2016
20 Sep 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Mr Egon Renfordt-Sasse as a director on 5 September 2016
16 Sep 2016 TM01 Termination of appointment of Michael Ludwig Reinhard as a director on 5 September 2016
19 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 360.57
27 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2016 AUD Auditor's resignation
23 Dec 2015 CERTNM Company name changed twyford bathrooms\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17
23 Dec 2015 CONNOT Change of name notice
27 Nov 2015 TM02 Termination of appointment of Bbm Secretaries Limited as a secretary on 23 November 2015
27 Nov 2015 AP03 Appointment of Mrs Christine Chitty as a secretary on 23 November 2015
25 Nov 2015 AP01 Appointment of Dr Michael Ludwig Reinhard as a director on 23 November 2015
25 Nov 2015 AP01 Appointment of Mr Gerd Karl Hailfinger as a director on 23 November 2015
25 Nov 2015 TM01 Termination of appointment of Juuso Sillanpaa as a director on 23 November 2015
25 Nov 2015 TM01 Termination of appointment of Mark David Larden as a director on 23 November 2015
25 Nov 2015 TM01 Termination of appointment of Brent William Hudson as a director on 23 November 2015
18 Sep 2015 TM01 Termination of appointment of Gun Nilsson as a director on 18 September 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 13,524,906.876
22 Jun 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mr Mark David Larden as a director on 7 April 2015
13 Oct 2014 TM01 Termination of appointment of Stephanie Kenway as a director on 26 September 2014
10 Oct 2014 AP01 Appointment of Mr Brent William Hudson as a director on 26 September 2014
08 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled & credited to a reserve 17/09/2014
03 Oct 2014 AA Full accounts made up to 31 December 2013