- Company Overview for BUREAU VERITAS UK LIMITED (01758622)
- Filing history for BUREAU VERITAS UK LIMITED (01758622)
- People for BUREAU VERITAS UK LIMITED (01758622)
- Charges for BUREAU VERITAS UK LIMITED (01758622)
- More for BUREAU VERITAS UK LIMITED (01758622)
| 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) |
|---|---|---|---|
| 27 Aug 2015 | AUD | Auditor's resignation | |
| 21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
| 21 May 2015 | AP01 | Appointment of Kenneth Mar Smith as a director on 4 May 2015 | |
| 21 May 2015 | TM01 | Termination of appointment of Helen Cunningham as a director on 4 May 2015 | |
| 18 May 2015 | TM01 | Termination of appointment of Gavin Scarr Hall as a director on 30 April 2015 | |
| 11 Mar 2015 | AP01 | Appointment of Pascal Sutz as a director on 4 November 2014 | |
| 09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
| 05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
| 21 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
| 14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
| 02 Jan 2014 | AD01 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB United Kingdom on 2 January 2014 | |
| 08 Nov 2013 | AP01 | Appointment of Helen Cunningham as a director | |
| 08 Nov 2013 | TM01 | Termination of appointment of Philippe Donche-Gay as a director | |
| 08 Nov 2013 | TM01 | Termination of appointment of Michael Jenkins as a director | |
| 30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
| 28 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
| 10 Jan 2013 | AP01 | Appointment of Mr James Graham Duncan as a director | |
| 28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
| 17 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
| 08 Feb 2012 | AP03 | Appointment of Brian Reynolds as a secretary | |
| 07 Feb 2012 | AP01 | Appointment of Brian Reynolds as a director | |
| 07 Feb 2012 | TM02 | Termination of appointment of Paul Crompton as a secretary | |
| 07 Feb 2012 | TM01 | Termination of appointment of Bruce Xiste as a director | |
| 14 Nov 2011 | AD01 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 | |
| 11 Nov 2011 | TM01 | Termination of appointment of Francois Tardan as a director |