NEWELL RUBBERMAID GLOBAL LIMITED

02449463
HALIFAX AVENUE FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8SS

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jan 2020 officers Appointment of director (Mr. Brian James Decker) 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Mark Weston Johnson) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 15 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 17 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
06 Apr 2017 officers Appointment of director (Mr. Mark Weston Johnson) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Michael Richard Peterson) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 17 Buy now
17 May 2016 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 13 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 13 Buy now
01 Sep 2014 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
29 Aug 2014 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 15 Buy now
01 Oct 2012 officers Termination of appointment of director (Dale Metz) 1 Buy now
09 Apr 2012 officers Termination of appointment of director (Philippe Delsaut) 1 Buy now
01 Feb 2012 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 officers Termination of appointment of director (Jeremy Abbiss) 1 Buy now
09 Jan 2012 officers Termination of appointment of director (Jeremy Abbiss) 1 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
30 Sep 2011 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
30 Sep 2011 officers Change of particulars for director (Dale Lynn Metz) 2 Buy now
27 Aug 2011 officers Change of particulars for director (Philippe Patrick Andre Delsaut) 2 Buy now
12 Aug 2011 resolution Resolution 39 Buy now
12 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jan 2011 annual-return Annual Return 16 Buy now
30 Nov 2010 accounts Annual Accounts 15 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Karen Thraves) 2 Buy now
25 Jan 2010 annual-return Annual Return 16 Buy now
18 Jan 2010 address Move Registers To Sail Company 2 Buy now
18 Jan 2010 address Change Sail Address Company 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from the neutralle centre culley court orton southgate peterborough cambridgeshire PE2 6WA 1 Buy now
30 Jun 2009 accounts Annual Accounts 21 Buy now
27 Dec 2008 annual-return Return made up to 05/12/08; no change of members 6 Buy now
11 Dec 2008 officers Appointment terminated director johannes wijn 1 Buy now
05 Nov 2008 address Location of register of members 1 Buy now
03 Sep 2008 officers Secretary appointed karen thraves 2 Buy now
03 Sep 2008 officers Appointment terminated secretary johannes wijn 1 Buy now
03 Sep 2008 officers Secretary appointed johannes jacobus wilhelmus henricus wijn 2 Buy now
22 May 2008 officers Director appointed philippe patrick andre delsaut 2 Buy now
22 May 2008 officers Appointment terminated director yvonne marsh 1 Buy now
22 May 2008 officers Appointment terminated director john vresics 1 Buy now
22 May 2008 officers Appointment terminated director peter bennett 1 Buy now
19 May 2008 accounts Annual Accounts 21 Buy now
13 May 2008 officers Director appointed michael richard peterson 2 Buy now
13 May 2008 officers Director appointed dale lynn metz 2 Buy now
30 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
30 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
30 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
28 Feb 2008 officers Appointment terminated director and secretary leonie butler 1 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
08 Jan 2008 annual-return Return made up to 05/12/07; full list of members 3 Buy now
29 Jun 2007 accounts Annual Accounts 17 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
28 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Jan 2007 auditors Auditors Resignation Company 1 Buy now
18 Dec 2006 annual-return Return made up to 05/12/06; full list of members 9 Buy now
20 Oct 2006 accounts Annual Accounts 17 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 24 Buy now
03 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Mar 2006 mortgage Declaration of mortgage charge released/ceased 2 Buy now
28 Feb 2006 capital Declaration of assistance for shares acquisition 40 Buy now
22 Feb 2006 resolution Resolution 1 Buy now
13 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2006 annual-return Return made up to 05/12/05; full list of members 9 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: the neutralle centre eastman way stevenage hertfordshire SG1 4UH 1 Buy now
23 Aug 2005 accounts Annual Accounts 16 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 5 Buy now
11 May 2005 officers New director appointed 2 Buy now
11 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers Director resigned 1 Buy now
17 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
12 Jan 2005 accounts Amended Accounts 17 Buy now
16 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
25 Aug 2004 accounts Annual Accounts 15 Buy now
23 Aug 2004 officers New director appointed 1 Buy now
11 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2003 annual-return Return made up to 05/12/03; full list of members 7 Buy now
10 Dec 2003 address Location of register of members 1 Buy now
16 Aug 2003 accounts Annual Accounts 16 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers Director resigned 1 Buy now