Advanced company searchLink opens in new window

NALGE (EUROPE) LIMITED

Company number 01936982

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)
22 May 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
22 Feb 2018 AUD Auditor's resignation
18 Jul 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,900,000
20 Nov 2015 TM01 Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015 AP01 Appointment of David John Norman as a director on 16 November 2015
18 Sep 2015 AP01 Appointment of Nicholas Ince as a director on 10 September 2015
17 Sep 2015 AP03 Appointment of Rhona Gregg as a secretary on 10 September 2015
17 Sep 2015 TM01 Termination of appointment of Katie Rose Wright as a director on 4 September 2015
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,900,000
29 Jun 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 TM02 Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,900,000
11 Jul 2014 AA Accounts made up to 31 December 2013
14 Mar 2014 AD04 Register(s) moved to registered office address
07 Mar 2014 AD01 Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014
04 Mar 2014 CH03 Secretary's details changed for Nicola Jane Ward on 1 October 2009
04 Mar 2014 CH01 Director's details changed for Katie Rose Wright on 3 March 2014
04 Mar 2014 CH01 Director's details changed for Kevin Neil Wheeler on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Lucie Mary Katja Grant on 3 March 2014
04 Oct 2013 AA Accounts made up to 31 December 2012
14 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom