- Company Overview for REXEL UK HOLDINGS LIMITED (02852274)
- Filing history for REXEL UK HOLDINGS LIMITED (02852274)
- People for REXEL UK HOLDINGS LIMITED (02852274)
- Charges for REXEL UK HOLDINGS LIMITED (02852274)
- Insolvency for REXEL UK HOLDINGS LIMITED (02852274)
- More for REXEL UK HOLDINGS LIMITED (02852274)
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) |
---|---|---|---|
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
18 Oct 2016 | AUD | Auditor's resignation | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Henri-Paul Laschkar as a director on 28 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Neil Michael Croxson as a director on 28 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr Toby Train as a director on 28 April 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 6 September 2014
Statement of capital on 2014-09-29
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 6 September 2013
Statement of capital on 2013-10-09
|
|
20 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Henri-Paul Laschkar on 22 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Neil Michael Croxson on 22 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr John Christopher James Hogan on 22 March 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 6 September 2011 | |
19 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
21 Feb 2011 | AD01 | Registered office address changed from Yardley Court 11-12 Frederick Road Egbaston Birmingham West Midlands B15 1JD on 21 February 2011 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Neil Michael Croxson on 17 November 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders |