Advanced company searchLink opens in new window

TEMPUR UK LIMITED

Company number 02748033

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)
29 Jun 2016 AUD Auditor's resignation
28 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,200,000
30 Nov 2015 AA Full accounts made up to 31 December 2014
30 Oct 2015 AP01 Appointment of Mr Tobin David James as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Jacqueline Margaret Stefanov as a director on 30 October 2015
07 Sep 2015 AP01 Appointment of Mr Barry Alan Hytinen as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Dale Williams as a director on 4 September 2015
26 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,200,000
26 Jan 2015 CH01 Director's details changed for Dale Williams on 26 January 2015
26 Jan 2015 CH01 Director's details changed for Mrs Jacqueline Margaret Stefanov on 26 January 2015
26 Jan 2015 CH01 Director's details changed for David Montgomery on 1 December 2009
26 Jan 2015 CH03 Secretary's details changed for Mrs Paula Lesley Thomas on 26 January 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,200,000
29 Jan 2014 CH03 Secretary's details changed for Paula Lesley Simpson on 8 June 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Jacqueline Margaret Stefanov on 1 July 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Dale Williams on 4 January 2010