Advanced company searchLink opens in new window

ZIEHL-ABEGG UK LIMITED

Company number 05414030

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)
20 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • EUR 1,000,000
  • GBP 1
11 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
12 May 2015 AP01 Appointment of Mr George Leslie Fish as a director on 5 May 2015
17 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • EUR 1,000,000
  • GBP 1
03 Feb 2015 CH01 Director's details changed for Peter Fenkl on 31 January 2015
03 Feb 2015 CH01 Director's details changed for Achim Curd Raegle on 31 January 2015
03 Feb 2015 TM01 Termination of appointment of George Leslie Fish as a director on 31 January 2015
03 Feb 2015 TM02 Termination of appointment of George Leslie Fish as a secretary on 31 January 2015
30 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • EUR 1,000,000
  • GBP 1
27 Sep 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
02 Mar 2011 AP03 Appointment of Mr George Leslie Fish as a secretary
14 Feb 2011 TM02 Termination of appointment of Rdp Consulting ( Chelmsford ) Limited as a secretary
21 Sep 2010 AD01 Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH on 21 September 2010
14 Sep 2010 AA Full accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for George Leslie Fish on 5 April 2010
04 May 2010 CH01 Director's details changed for Peter Fenkl on 5 April 2010
04 May 2010 CH04 Secretary's details changed for Rdp Consulting ( Chelmsford ) Limited on 5 April 2010