Advanced company searchLink opens in new window

REXEL UK HOLDINGS LIMITED

Company number 02852274

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)
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
  • EUR 281,642,442.75
  • GBP 2
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
  • EUR 281,642,442.75
  • GBP 2
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
  • EUR 281,642,442.75
  • GBP 2
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