Advanced company searchLink opens in new window

HENKEL UK OPERATIONS LIMITED

Company number 03819935

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)
09 Aug 2018 AD01 Registered office address changed from Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ to Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 9 August 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CH03 Secretary's details changed for Mr Sutinder Bhandal on 3 July 2017
25 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Sutinder Bhandal as a director on 24 February 2017
02 Mar 2017 TM01 Termination of appointment of Liam Anthony Murphy as a director on 23 February 2017
10 Feb 2017 AP01 Appointment of David Napper as a director on 6 February 2017
10 Feb 2017 AP01 Appointment of Peter Quinn as a director on 6 February 2017
10 Feb 2017 AP01 Appointment of Graham Newton as a director on 6 February 2017
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
  • ANNOTATION Other The address of Sutinder Bhandal, secretary and director of henkel uk operations LIMITED, was replaced with a service address on 10/10/2019 under section 1088 of the Companies Act 2006
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
  • ANNOTATION Other The address of Sutinder Bhandal, secretary and director of henkel uk operations LIMITED, was replaced with a service address on 09/10/2019 under section 1088 of the Companies Act 2006
30 Jun 2015 CERTNM Company name changed henkel loctite adhesives LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
11 Jun 2015 AA Full accounts made up to 31 December 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
23 Jul 2014 AD01 Registered office address changed from Apollo Court 2 Bishops Square Business Park Hatfield Hertfordshire AL10 9EY to Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 23 July 2014
03 Mar 2014 CH01 Director's details changed for Mr Peter David Budden on 21 January 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
21 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
23 Jul 2012 AA Full accounts made up to 31 December 2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders