Advanced company searchLink opens in new window

GENERAL DYNAMICS UNITED KINGDOM LIMITED

Company number 01911653

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)
27 Aug 2013 TM01 Termination of appointment of Paul Edwards as a director
05 Jul 2013 TM01 Termination of appointment of Alexander Wilson as a director
10 May 2013 AP01 Appointment of Gary Lee Whited as a director
20 Mar 2013 AP01 Appointment of Mr Christopher Marzilli as a director
15 Feb 2013 TM01 Termination of appointment of Gerard Demuro as a director
29 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Sir Andrew Cahn
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 July 2012
06 Sep 2012 AP01 Appointment of Sir Andrew Thomas Cahn as a director
  • ANNOTATION A second filed AP01 was registered on 29/10/2012
09 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
27 Jul 2012 CH01 Director's details changed for Lord Peter Keith Levene of Portsoken on 9 November 2010
27 Jul 2012 CH01 Director's details changed for Mr Alexander David Wilson on 9 November 2010
27 Jul 2012 CH03 Secretary's details changed for Julie Aslaksen on 9 November 2010
27 Jul 2012 CH03 Secretary's details changed for Ms Tracey Giles Burton on 9 November 2010
27 Jul 2012 CH01 Director's details changed for Gerard Joseph Demuro on 9 November 2010
27 Jul 2012 CH03 Secretary's details changed for Zara Nina Mitchell on 9 November 2010
30 May 2012 AA Full accounts made up to 31 December 2011
02 Sep 2011 AP01 Appointment of Paul Richard Edwards as a director
02 Sep 2011 TM01 Termination of appointment of Edward Grecco as a director
12 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
11 Aug 2011 TM01 Termination of appointment of Donald Spiers as a director
20 Jul 2011 AA Full accounts made up to 31 December 2010
17 Feb 2011 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
09 Nov 2010 AD01 Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 9 November 2010
09 Nov 2010 AP04 Appointment of Sisec Limited as a secretary
23 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders