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)
20 Jun 2000 AA Full accounts made up to 31 December 1999
13 Jun 2000 225 Accounting reference date shortened from 30/04/00 to 31/12/99
07 Feb 2000 CERTNM Company name changed tempur-pedic (uk) LIMITED\certificate issued on 08/02/00
21 Jan 2000 363s Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
24 Dec 1999 AA Full accounts made up to 30 April 1999
02 Mar 1999 AA Full accounts made up to 30 April 1998
05 Jan 1999 363s Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/99
15 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Jan 1998 363a Return made up to 30/12/97; no change of members
23 Jan 1998 288c Secretary's particulars changed;director's particulars changed
04 Sep 1997 AA Full accounts made up to 30 April 1997
31 Dec 1996 AA Full accounts made up to 30 April 1996
05 Nov 1996 363s Return made up to 16/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
06 Sep 1996 288 New secretary appointed
06 Sep 1996 288 Secretary resigned
27 Feb 1996 AA Full accounts made up to 30 April 1995
15 Dec 1995 287 Registered office changed on 15/12/95 from: unit 37 the metropolitan centre halifax road greenford middlesex UB6 8XU
04 Dec 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 Nov 1995 363s Return made up to 16/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
22 Jun 1995 288 Director resigned
20 Jun 1995 AAMD Amended accounts made up to 30 April 1994
16 Jun 1995 287 Registered office changed on 16/06/95 from: 2ND floor gary m ferman 19-20 grosvenor street london W1X 9FD
11 May 1995 AA Accounts for a small company made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1994
29 Mar 1995 288 New director appointed
23 Jan 1995 287 Registered office changed on 23/01/95 from: broadbent house 65 grosvenor street london W1X 9DB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/01/95 from: broadbent house 65 grosvenor street london W1X 9DB