- Company Overview for HENKEL UK OPERATIONS LIMITED (03819935)
- Filing history for HENKEL UK OPERATIONS LIMITED (03819935)
- People for HENKEL UK OPERATIONS LIMITED (03819935)
- More for HENKEL UK OPERATIONS LIMITED (03819935)
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
|
|
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
|
|
30 Jun 2015 | CERTNM |
Company name changed henkel loctite adhesives LIMITED\certificate issued on 30/06/15
|
|
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
|
|
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
|
|
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 |