Advanced company searchLink opens in new window

CERATIZIT UK & IRELAND LIMITED

Company number 03772242

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)
06 Jul 2018 AP01 Appointment of Mr Andreas Schwenninger as a director on 3 July 2018
06 Jul 2018 TM01 Termination of appointment of Claude Sun as a director on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of John Paul O'hara as a director on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Gerhard Knienieder as a director on 6 July 2018
03 Jul 2018 CERTNM Company name changed ceratizit wnt LIMITED\certificate issued on 03/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
30 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Tony Pennington on 18 April 2018
30 Apr 2018 CH03 Secretary's details changed for Tony Pennington on 18 April 2018
23 Aug 2017 AA Full accounts made up to 28 February 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
09 Dec 2016 AA Full accounts made up to 29 February 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000,000
01 Dec 2015 AA Full accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000,000
03 Mar 2015 AD01 Registered office address changed from Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU to Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 3 March 2015
03 Dec 2014 AA Full accounts made up to 28 February 2014
10 Jul 2014 TM01 Termination of appointment of Thierry Wolter as a director
10 Jul 2014 AP01 Appointment of Mr Gerhard Knienieder as a director
10 Jul 2014 AP01 Appointment of John Paul O'hara as a director
10 Jul 2014 AP01 Appointment of Claude Sun as a director
05 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000,000
19 Jun 2013 AA Full accounts made up to 28 February 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 29 February 2012