Advanced company searchLink opens in new window

GENERAC MOBILE PRODUCTS UK LTD

Company number 07165283

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)
07 Jul 2015 TM01 Termination of appointment of Paul Allan Hay as a director on 7 July 2015
17 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
05 Mar 2015 AA Accounts for a medium company made up to 31 December 2014
12 Jan 2015 CERTNM Company name changed tower light uk LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
03 Oct 2014 AP01 Appointment of Mr Paolo Tacconi as a director on 3 October 2014
12 Jun 2014 TM01 Termination of appointment of Andrea Fontanella as a director
02 Jun 2014 AD01 Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2 June 2014
02 Jun 2014 AUD Auditor's resignation
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
14 Mar 2014 AA Full accounts made up to 31 December 2013
23 Apr 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Andrea Fontaella on 22 February 2012
14 Jul 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Paul Allan Hay on 23 February 2011
23 Apr 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
13 Apr 2010 AP01 Appointment of Andrea Fontaella as a director
13 Apr 2010 AP01 Appointment of Paul Allan Hay as a director
13 Apr 2010 TM01 Termination of appointment of Dunstana Davies as a director
13 Apr 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
31 Mar 2010 CERTNM Company name changed greyjay LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
31 Mar 2010 CONNOT Change of name notice