Advanced company searchLink opens in new window

BUREAU VERITAS CERTIFICATION UK LIMITED

Company number 02244967

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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