BUREAU VERITAS CERTIFICATION UK LIMITED
Company number 02244967
- Company Overview for BUREAU VERITAS CERTIFICATION UK LIMITED (02244967)
- Filing history for BUREAU VERITAS CERTIFICATION UK LIMITED (02244967)
- People for BUREAU VERITAS CERTIFICATION UK LIMITED (02244967)
- More for BUREAU VERITAS CERTIFICATION UK LIMITED (02244967)
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) |
---|---|---|---|
17 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD to Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 17 January 2019 | |
24 Oct 2018 | AP01 | Appointment of Mrs Kathryn Elizabeth Dolan as a director on 1 June 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Clare Thomas as a secretary on 10 October 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Matthew Peter Gee as a director on 31 August 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
03 Jan 2018 | AP01 | Appointment of Mrs Joy Elizabeth Franks as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Andrew Kirkby as a director on 31 December 2017 | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Matthew Peter Gee as a director on 22 September 2016 | |
12 Oct 2016 | AUD | Auditor's resignation | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | TM02 | Termination of appointment of Brian Reynolds as a secretary on 29 February 2016 | |
19 Feb 2016 | AP03 | Appointment of Clare Thomas as a secretary on 10 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
15 Sep 2015 | TM01 | Termination of appointment of Paul Barry as a director on 26 August 2015 | |
26 Aug 2015 | AUD | Auditor's resignation | |
21 Jul 2015 | AA | Full accounts made up to 31 December 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 | |
15 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
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 | TM01 | Termination of appointment of Francois Chabas as a director |