Advanced company searchLink opens in new window

NCH (UK) LIMITED

Company number 00816221

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)
18 Jan 2024 AA Full accounts made up to 30 April 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
01 Feb 2023 AA Full accounts made up to 30 April 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
02 Feb 2022 AA Full accounts made up to 30 April 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
11 Nov 2021 AD01 Registered office address changed from Arrowmere House Springvale Industrial Park Bilston WV14 0QL England to Arrowmere House Springvale Avenue West Midlands Bilston WV14 0QL on 11 November 2021
31 Aug 2021 AD01 Registered office address changed from Nch House Springvale Avenue Bilston West Midlands WV14 0QL to Arrowmere House Springvale Industrial Park Bilston WV14 0QL on 31 August 2021
30 Jul 2021 AP01 Appointment of Mr Silvano Natale Bisconti as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Russell Lawrence Price as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of John Irvin Levy as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of John Leslie Currie as a director on 30 July 2021
30 Jul 2021 AP01 Appointment of Mr Tony Tatlow as a director on 30 July 2021
30 Jul 2021 AP01 Appointment of Mr Martyn Jeffrey Ruscoe as a director on 30 July 2021
06 May 2021 AA Full accounts made up to 30 April 2020
23 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
07 Feb 2020 AA Full accounts made up to 30 April 2019
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
07 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2019 PSC07 Cessation of Nch Europe, Inc as a person with significant control on 1 March 2019
31 Jan 2019 AA Full accounts made up to 30 April 2018
10 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 15/11/2018
16 Nov 2018 CS01 15/11/18 Statement of Capital gbp 40010
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 10/12/2018
03 Apr 2018 AP03 Appointment of Mr Martyn Jeffrey Ruscoe as a secretary on 3 April 2018
03 Apr 2018 TM02 Termination of appointment of Catriona Marie Whitford as a secretary on 3 April 2018