UNIFRAX EMISSION CONTROL EUROPE LTD

01978805
MILL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 8LP

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Change of particulars for director (Mr Scott Dennis Horrigan) 2 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
20 Aug 2024 officers Change of particulars for director (Mr William Kaz Piotrowski) 2 Buy now
16 Aug 2024 officers Change of particulars for director (Mr John Charles Dandolph Iv) 2 Buy now
22 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
21 Dec 2023 accounts Annual Accounts 25 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 officers Appointment of director (Mr William Kaz Piotrowski) 3 Buy now
19 Jan 2023 officers Termination of appointment of director (Vincent Chambon) 1 Buy now
07 Oct 2022 accounts Annual Accounts 24 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Jun 2022 mortgage Statement of satisfaction of a charge 2 Buy now
27 Sep 2021 accounts Annual Accounts 25 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 officers Appointment of director (Mr Vincent Chambon) 2 Buy now
30 Jan 2021 officers Termination of appointment of director (John Charles Dandolph Iv) 1 Buy now
28 Oct 2020 accounts Annual Accounts 20 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 22 Buy now
30 Sep 2019 officers Termination of appointment of director (Anthony Bret Greene) 1 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Termination of appointment of director (Edward Duncan Barton Yardley) 1 Buy now
06 Feb 2019 officers Appointment of director (Mr Scott Dennis Horrigan) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Daniel Thomas Liebel) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 21 Buy now
02 Oct 2017 accounts Annual Accounts 21 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Appointment of director (Mr Anthony Bret Greene) 2 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
16 Sep 2015 officers Termination of appointment of director (Saint 'Clair Soares Leitao Martins) 1 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 officers Appointment of director (Mr Edward Duncan Barton Yardley) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Mark Wiliam Briscoe) 1 Buy now
03 Mar 2015 officers Appointment of director (Mr Daniel Thomas Liebel) 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Frederic Bernard Von Arx) 1 Buy now
22 Sep 2014 accounts Annual Accounts 20 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 officers Change of particulars for director (Dr Mark Wiliam Briscoe) 2 Buy now
08 Jan 2014 officers Termination of appointment of director (Edward Yardley) 1 Buy now
08 Jan 2014 officers Appointment of director (Mr Frederic Bernard Von Arx) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr John Charles Dandolph Iv) 2 Buy now
06 Jan 2014 officers Termination of appointment of director (Mark Roos) 1 Buy now
04 Oct 2013 accounts Annual Accounts 19 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2012 accounts Annual Accounts 19 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 18 Buy now
15 Nov 2011 officers Appointment of director (Mark David Roos) 3 Buy now
14 Nov 2011 officers Appointment of director (Saint 'Clair Soares Leitao Martins) 3 Buy now
14 Nov 2011 officers Appointment of director (Mr Edward Duncan Barton Yardley) 3 Buy now
14 Nov 2011 officers Termination of appointment of director (Gavin Rosson) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Julian Cooper) 2 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Richard Mcquinn) 2 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2011 mortgage Particulars of a mortgage or charge 7 Buy now
09 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
09 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
18 Aug 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 19 Buy now
04 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
04 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
26 Nov 2010 officers Appointment of director (Dr Mark Wiliam Briscoe) 2 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 11 Buy now
24 Nov 2010 officers Appointment of director (Mr Gavin Jon Rosson) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Christopher Honeyborne) 1 Buy now
05 Oct 2010 accounts Annual Accounts 21 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Nov 2009 officers Appointment of director (Mr Julian Edward Peregrine Cooper) 2 Buy now
29 Oct 2009 officers Termination of appointment of director (Patrick Lammers) 1 Buy now
21 Sep 2009 officers Director appointed dr christopher henry bruce honeyborne 2 Buy now
02 Sep 2009 officers Appointment terminated director christopher kinsella 1 Buy now
13 Aug 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
13 Aug 2009 address Location of register of members 1 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB 1 Buy now
13 Aug 2009 address Location of debenture register 1 Buy now
12 Aug 2009 officers Director's change of particulars / patrick lammers / 12/08/2009 1 Buy now
02 Jul 2009 accounts Annual Accounts 18 Buy now
05 Sep 2008 officers Director appointed mr christopher kinsella 2 Buy now
12 Aug 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
12 Aug 2008 officers Director's change of particulars / patrick lammers / 11/08/2008 1 Buy now
09 Jun 2008 accounts Annual Accounts 17 Buy now
11 Apr 2008 officers Appointment terminated director anthony parker 1 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2007 officers Director resigned 1 Buy now