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) |
---|---|---|---|
19 Dec 2014 | MISC | Section 519 | |
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | CH01 | Director's details changed for Anders Stahlschmidt on 1 May 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
11 Dec 2013 | TM02 | Termination of appointment of Nick Wanless as a secretary | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | AP01 | Appointment of Mr Nick Andrew Wanless as a director | |
04 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
04 Jan 2013 | CERTNM |
Company name changed danfoss LIMITED\certificate issued on 04/01/13
|
|
04 Jan 2013 | CONNOT | Change of name notice | |
24 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Dec 2012 | TM01 | Termination of appointment of Nick Wanless as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Nick Andrew Wanless as a director | |
14 Dec 2012 | CH01 | Director's details changed for Anders Stahlschmidt on 13 December 2012 | |
14 Dec 2012 | CH03 | Secretary's details changed for Mr Nick Andrew Wanless on 13 December 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Capswood Oxford Road Denham Buckinghamshire UB9 4LH on 14 December 2012 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Mar 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
24 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 May 2011 | TM01 | Termination of appointment of Henrik Hansen as a director | |
06 May 2011 | AP01 | Appointment of Mr Kjeld Starerk as a director | |
14 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of Roland Fritsch as a director |