- Company Overview for ITW UK (03626885)
- Filing history for ITW UK (03626885)
- People for ITW UK (03626885)
- More for ITW UK (03626885)
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 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
12 Oct 2017 | CH01 | Director's details changed for Mr Stephen James Rowell on 12 October 2017 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Edward Ufland as a director on 13 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AP01 | Appointment of Stephen James Rowell as a director on 1 April 2016 | |
18 May 2016 | AP01 | Appointment of Benoit Amiot as a director on 1 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Claude Malivert as a director on 31 March 2016 | |
03 Nov 2015 | CH01 | Director's details changed for Edward Ufland on 21 June 2010 | |
03 Nov 2015 | CH01 | Director's details changed for Philip Matthew Deakin on 19 August 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH04 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 | |
04 May 2015 | AD01 | Registered office address changed from 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 | |
04 May 2015 | AD01 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Mar 2014 | AP01 | Appointment of Maryann Spiegel as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Leanne Lee as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | TM01 | Termination of appointment of Ola Barreto-Morley as a director | |
15 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Claude Malivert as a director |