UNIVAR SPECIALTY CONSUMABLES LIMITED

00994213
AQUARIUS HOUSE 6 MID POINT BUSINESS PARK THORNBURY BRADFORD BD3 7AY

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Termination of appointment of director (Richard Nigel Hayes) 1 Buy now
07 Jun 2024 capital Statement of capital (Section 108) 5 Buy now
07 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jun 2024 insolvency Solvency Statement dated 06/06/24 1 Buy now
07 Jun 2024 resolution Resolution 2 Buy now
04 Jan 2024 accounts Annual Accounts 38 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 officers Appointment of director (Isabelle-Anne Trainar) 2 Buy now
27 Jul 2023 officers Termination of appointment of director (Noelle Perkins) 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 38 Buy now
24 Nov 2021 officers Appointment of director (Richard Nigel Hayes) 2 Buy now
24 Nov 2021 officers Termination of appointment of director (Sabine Duyfjes) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 38 Buy now
29 Apr 2021 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
31 Mar 2021 accounts Annual Accounts 35 Buy now
02 Mar 2021 officers Termination of appointment of secretary (Eversecretary Limited) 1 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Termination of appointment of director (Jeffrey William Carr) 1 Buy now
03 Apr 2020 officers Appointment of director (Noelle Perkins) 2 Buy now
03 Oct 2019 accounts Annual Accounts 29 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 auditors Auditors Resignation Company 1 Buy now
07 Oct 2018 accounts Annual Accounts 28 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 officers Appointment of corporate secretary (Eversecretary Limited) 2 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 28 Buy now
23 May 2017 officers Appointment of director (Jeffrey William Carr) 2 Buy now
22 May 2017 officers Termination of appointment of director (Stephen Neil Landsman) 1 Buy now
06 Jan 2017 accounts Annual Accounts 31 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2016 officers Appointment of director (Mr Paul Graham Bryant) 2 Buy now
04 Nov 2015 officers Termination of appointment of director (Warren Terry Hill) 1 Buy now
02 Oct 2015 annual-return Annual Return 7 Buy now
18 Aug 2015 accounts Annual Accounts 21 Buy now
14 Nov 2014 annual-return Annual Return 7 Buy now
09 Oct 2014 auditors Auditors Resignation Company 1 Buy now
30 Jun 2014 accounts Annual Accounts 22 Buy now
13 Nov 2013 annual-return Annual Return 7 Buy now
17 Sep 2013 officers Appointment of director (Stephen Neil Landsman) 2 Buy now
16 Sep 2013 officers Termination of appointment of director (Amy Weaver Fisher) 1 Buy now
16 Sep 2013 accounts Annual Accounts 22 Buy now
03 Oct 2012 annual-return Annual Return 7 Buy now
17 Sep 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
17 Sep 2012 accounts Annual Accounts 22 Buy now
17 May 2012 officers Appointment of director (Sabine Duyfjes) 3 Buy now
17 May 2012 officers Termination of appointment of director (Christophe Jeusse) 1 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
10 Oct 2011 annual-return Annual Return 6 Buy now
23 Aug 2011 capital Return of Allotment of shares 4 Buy now
18 Aug 2011 resolution Resolution 2 Buy now
08 Aug 2011 accounts Annual Accounts 23 Buy now
18 Mar 2011 officers Appointment of director (Ms Amy Elizabeth Weaver Fisher) 2 Buy now
18 Mar 2011 officers Termination of appointment of director (Peter Heinz) 1 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
13 Dec 2010 officers Termination of appointment of secretary (Donna Rothwell) 1 Buy now
28 Oct 2010 accounts Annual Accounts 16 Buy now
30 Jun 2010 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 3 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 officers Appointment of director (Mr Warren Terry Hill) 2 Buy now
11 May 2010 officers Appointment of director (Mr Peter Danser Heinz) 2 Buy now
11 May 2010 officers Appointment of director (Mr Christophe Jeusse) 2 Buy now
11 May 2010 officers Termination of appointment of director (Michael Young) 1 Buy now
11 May 2010 officers Termination of appointment of director (Michael Latham) 1 Buy now
11 May 2010 officers Termination of appointment of director (Paul Gilbert) 1 Buy now
17 Mar 2010 capital Return of Allotment of shares 4 Buy now
17 Mar 2010 resolution Resolution 2 Buy now
11 Jan 2010 miscellaneous Miscellaneous 1 Buy now
05 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2010 resolution Resolution 1 Buy now
17 Dec 2009 resolution Resolution 2 Buy now
17 Dec 2009 incorporation Re Registration Memorandum Articles 26 Buy now
17 Dec 2009 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Dec 2009 change-of-name Reregistration Public To Private Company 2 Buy now
05 Nov 2009 accounts Annual Accounts 17 Buy now
28 Sep 2009 annual-return Return made up to 28/09/09; full list of members 4 Buy now
11 Sep 2009 officers Appointment terminated director mark hughes 1 Buy now
17 Aug 2009 officers Secretary appointed miss donna louise rothwell 1 Buy now
17 Aug 2009 officers Appointment terminated director john mckenzie 1 Buy now
17 Aug 2009 officers Appointment terminated secretary norman simpson 1 Buy now
14 Jul 2009 officers Director appointed mr michael latham 1 Buy now
17 Mar 2009 annual-return Return made up to 17/03/09; full list of members 5 Buy now
17 Mar 2009 officers Appointment terminated director jeremy vane 1 Buy now
17 Mar 2009 officers Appointment terminated director christopher morley 1 Buy now
04 Sep 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
04 Sep 2008 address Location of debenture register 1 Buy now
04 Sep 2008 address Location of register of members 1 Buy now
25 Apr 2008 officers Director appointed mark john hughes 1 Buy now
25 Apr 2008 officers Director appointed paul jonathan gilbert 1 Buy now
22 Apr 2008 officers Director appointed john joseph mckenzie 2 Buy now
22 Apr 2008 officers Director appointed christopher john morley 2 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
16 Apr 2008 officers Appointment terminated director ryder ascott 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from armstrong road the royal arsenal london SE18 6RS 1 Buy now
16 Apr 2008 officers Appointment terminated secretary michael young 1 Buy now