Advanced company searchLink opens in new window

WELBILT UK LIMITED

Company number 02656967

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)
18 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 TM01 Termination of appointment of Christopher Cammoile as a director on 31 March 2018
04 Dec 2017 AP01 Appointment of Mr John Albert James Rourke as a director on 30 November 2017
04 Dec 2017 TM01 Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
09 Oct 2017 CH01 Director's details changed for Christopher Cammoile on 3 October 2017
28 Jul 2017 PSC02 Notification of Welbilt (Halesowen) Limited as a person with significant control on 10 July 2017
27 Jul 2017 PSC07 Cessation of Enodis Group Limited as a person with significant control on 10 July 2017
22 May 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 TM01 Termination of appointment of Jeremy David Hobbs as a director on 30 October 2015
12 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500,000
12 Oct 2015 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
24 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AP01 Appointment of Adrian David Gray as a director on 27 July 2015
30 Apr 2015 TM01 Termination of appointment of Martin Behle as a director on 29 April 2015
18 Dec 2014 MR01 Registration of charge 026569670007, created on 15 December 2014
14 Nov 2014 TM01 Termination of appointment of Michael John Hicks as a director on 10 November 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,000
31 Aug 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,500,000