Advanced company searchLink opens in new window

REMINGTON CONSUMER PRODUCTS

Company number 01396316

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)
07 May 2024 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
03 May 2024 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
10 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
17 Jan 2022 AP01 Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021
17 Jan 2022 TM01 Termination of appointment of Frazer Yeomans as a director on 29 December 2021
27 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
01 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Dec 2019 AP01 Appointment of Mr Frazer Yeomans as a director on 19 December 2019
30 Dec 2019 TM01 Termination of appointment of Christopher Berry as a director on 19 December 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
26 Feb 2019 PSC02 Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019
26 Feb 2019 PSC07 Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019
26 Feb 2019 PSC02 Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018
26 Feb 2019 PSC07 Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
29 Nov 2017 CH03 Secretary's details changed for Mr Benjamin Gordon Goodman on 28 November 2017
22 Nov 2017 AP01 Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017
24 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
30 Nov 2016 AP03 Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Andrew David Streets as a director on 30 November 2016
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
13 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
20 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2014 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 26/09/2014