- Company Overview for ROBERT BOSCH UK HOLDINGS LIMITED (07394406)
- Filing history for ROBERT BOSCH UK HOLDINGS LIMITED (07394406)
- People for ROBERT BOSCH UK HOLDINGS LIMITED (07394406)
- More for ROBERT BOSCH UK HOLDINGS LIMITED (07394406)
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) |
---|---|---|---|
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
19 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
20 Dec 2021 | PSC02 | Notification of Robert Bosch Internationale Beteiligungen Ag as a person with significant control on 16 December 2020 | |
20 Dec 2021 | PSC07 | Cessation of Robert Bosch Investment Nederland Bv as a person with significant control on 16 December 2020 | |
25 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mrs Martina Mcgrath as a director on 1 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Andrew Ralph Castle as a director on 1 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Vonjy Rakotonaivo Rajakoba as a director on 1 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Steffen Tobias Hoffmann as a director on 1 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
27 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
01 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from PO Box 1092 Broadwater Park North Orbital Road Denham Uxbridge UB8 9UX to Broadwater Park North Orbital Road Denham Uxbridge UB9 5HJ on 16 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|