- Company Overview for DU PONT (U.K.) LIMITED (04556216)
- Filing history for DU PONT (U.K.) LIMITED (04556216)
- People for DU PONT (U.K.) LIMITED (04556216)
- Registers for DU PONT (U.K.) LIMITED (04556216)
- More for DU PONT (U.K.) LIMITED (04556216)
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) |
---|---|---|---|
12 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
08 Jul 2020 | TM01 | Termination of appointment of Patrick Stephan Schriber as a director on 8 July 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Sep 2019 | PSC05 |
Change of details for Dowdupont Inc. as a person with significant control on 1 June 2019
|
|
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
03 Apr 2019 | TM01 | Termination of appointment of Adrian Paul Gough as a director on 1 April 2019 | |
02 Apr 2019 | AP01 | Appointment of David Spence as a director on 1 April 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | PSC07 | Cessation of E. I. Du Pont De Nemours and Company as a person with significant control on 1 September 2017 | |
22 Sep 2017 | PSC02 |
Notification of Dowdupont Inc. as a person with significant control on 1 September 2017
|
|
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Adrian Paul Gough on 2 December 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Stephen Reeve on 2 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Stephen Reeve on 2 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Wedgwood Way Stevenage Hertfordshire SG1 4QN to 4th Floor Kings Court London Road Stevenage Hertfordshire SG1 2NG on 19 November 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
01 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Craig Oliver as a director on 29 June 2015 | |
11 Mar 2015 | AP03 | Appointment of Stephen Reeve as a secretary on 5 February 2015 |