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)
12 Feb 2010 CH01 Director's details changed for Jacqueline Stefanov on 4 January 2010
12 Feb 2010 CH01 Director's details changed for David Montgomery on 4 January 2010
02 Jun 2009 AA Full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 30/12/08; full list of members
07 Jan 2009 AA Full accounts made up to 31 December 2007
05 Jan 2009 288b Appointment terminated director huey bryant
05 Jan 2009 288c Secretary's change of particulars / paula simpson / 01/07/2008
28 May 2008 363s Return made up to 30/12/07; no change of members
19 May 2008 288b Appointment terminated director jansbart wijnand
02 Nov 2007 AA Full accounts made up to 31 December 2006
31 Aug 2007 288b Secretary resigned
31 Aug 2007 288a New secretary appointed
10 Mar 2007 287 Registered office changed on 10/03/07 from: tempur house 5 caxton trading estate printing house lane hayes middx UB3 1BE
27 Jan 2007 363s Return made up to 30/12/06; full list of members
  • 363(288) ‐ Secretary resigned
27 Jan 2007 288a New director appointed
15 Dec 2006 288c Secretary's particulars changed
15 Dec 2006 288a New secretary appointed
22 Sep 2006 288b Director resigned
13 Sep 2006 288a New director appointed
06 Jun 2006 AA Full accounts made up to 31 December 2005
16 Jan 2006 363s Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 Dec 2005 AUD Auditor's resignation
09 Nov 2005 AA Full accounts made up to 31 December 2004
05 Jan 2005 363s Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary resigned
23 Dec 2004 288a New secretary appointed