Advanced company searchLink opens in new window

ITW UK

Company number 03626885

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 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
  • GBP 41,400,004
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
  • GBP 41,400,004
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
  • GBP 41,400,004
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