NEWELL RUBBERMAID UK SERVICES LIMITED

02933327
HALIFAX AVENUE FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8SS

Documents

Documents
Date Category Description Pages
27 Jun 2024 capital Statement of capital (Section 108) 3 Buy now
27 Jun 2024 insolvency Solvency Statement dated 27/06/24 2 Buy now
27 Jun 2024 resolution Resolution 1 Buy now
27 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 mortgage Registration of a charge 40 Buy now
19 Mar 2024 accounts Annual Accounts 41 Buy now
10 Aug 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
10 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
09 Aug 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 31 Buy now
09 Aug 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Jul 2022 capital Second Filing Capital Allotment Shares 4 Buy now
09 Jun 2022 capital Return of Allotment of shares 4 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
04 Jan 2022 accounts Annual Accounts 28 Buy now
30 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jun 2021 address Move Registers To Sail Company With New Address 1 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Apr 2021 accounts Amended Accounts 20 Buy now
06 Jan 2021 accounts Annual Accounts 21 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 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
04 Oct 2019 accounts Annual Accounts 17 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2018 accounts Annual Accounts 22 Buy now
15 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
15 Aug 2018 capital Statement of capital (Section 108) 5 Buy now
15 Aug 2018 insolvency Solvency Statement dated 10/08/18 3 Buy now
15 Aug 2018 resolution Resolution 1 Buy now
14 Aug 2018 capital Return of Allotment of shares 3 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 22 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 22 Buy now
25 Jun 2016 annual-return Annual Return 20 Buy now
17 May 2016 officers Change of particulars for director (Mark Weston Johnson) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Francis Joseph Haren) 2 Buy now
13 Oct 2015 accounts Annual Accounts 27 Buy now
02 Oct 2015 officers Appointment of director (Mark Weston Johnson) 2 Buy now
01 Oct 2015 officers Termination of appointment of director (John Stipancich) 1 Buy now
19 Jun 2015 annual-return Annual Return 15 Buy now
01 Oct 2014 accounts Annual Accounts 27 Buy now
01 Jul 2014 officers Appointment of director (Francis Joseph Haren) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (David Bright) 1 Buy now
20 Jun 2014 annual-return Annual Return 19 Buy now
21 May 2014 capital Return of Allotment of shares 5 Buy now
03 Oct 2013 accounts Annual Accounts 28 Buy now
17 Jun 2013 annual-return Annual Return 16 Buy now
03 Oct 2012 accounts Annual Accounts 27 Buy now
20 Jun 2012 annual-return Annual Return 15 Buy now
09 Apr 2012 officers Termination of appointment of director (Philippe Delsaut) 1 Buy now
09 Apr 2012 officers Termination of appointment of secretary (Philippe Delsaut) 1 Buy now
03 Apr 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Apr 2012 resolution Resolution 42 Buy now
30 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2011 accounts Annual Accounts 26 Buy now
30 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
29 Sep 2011 address Move Registers To Sail Company 1 Buy now
27 Aug 2011 officers Change of particulars for director (Philippe Patrick Andre Delsaut) 2 Buy now
27 Aug 2011 officers Change of particulars for secretary (Philippe Patrick Andre Delsaut) 2 Buy now
13 Jun 2011 annual-return Annual Return 16 Buy now
21 Oct 2010 officers Appointment of director (David Bright) 3 Buy now
05 Oct 2010 accounts Annual Accounts 26 Buy now
12 Aug 2010 officers Change of particulars for director (John Stipancich) 3 Buy now
14 Jul 2010 annual-return Annual Return 15 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Jun 2010 officers Termination of appointment of director (Tracey Bamber) 2 Buy now
11 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
25 Mar 2010 officers Appointment of director (John Stipancich) 3 Buy now
25 Mar 2010 officers Termination of appointment of director (Dale Matschullat) 2 Buy now
25 Mar 2010 address Move Registers To Sail Company 2 Buy now
25 Mar 2010 address Change Sail Address Company 2 Buy now
01 Nov 2009 accounts Annual Accounts 25 Buy now
19 Jun 2009 annual-return Return made up to 26/05/09; full list of members 6 Buy now
24 Mar 2009 officers Appointment terminated director clive tyrer 1 Buy now
24 Mar 2009 officers Director appointed philippe patrick andre delsaut 3 Buy now
24 Dec 2008 accounts Annual Accounts 21 Buy now
22 Dec 2008 incorporation Memorandum Articles 19 Buy now
22 Dec 2008 capital Ad 15/12/08\gbp si 22366260@1=22366260\gbp ic 262580182/284946442\ 2 Buy now
22 Dec 2008 capital Nc inc already adjusted 15/12/08 1 Buy now
22 Dec 2008 resolution Resolution 2 Buy now
22 Dec 2008 resolution Resolution 2 Buy now
22 Dec 2008 resolution Resolution 2 Buy now
14 Nov 2008 capital Amending 88(2) 2 Buy now
24 Jun 2008 annual-return Return made up to 26/05/08; full list of members 6 Buy now
22 May 2008 officers Director's change of particulars / clive tyrer / 01/04/2008 1 Buy now
06 May 2008 officers Appointment terminated director douglas martin 1 Buy now
06 May 2008 officers Director appointed tracey ann bamber 2 Buy now
22 Dec 2007 capital Ad 20/12/07--------- £ si 94197@1=94197 £ ic 262485985/262580182 2 Buy now
22 Dec 2007 capital Nc inc already adjusted 20/12/07 1 Buy now
22 Dec 2007 resolution Resolution 2 Buy now
27 Nov 2007 accounts Annual Accounts 21 Buy now
13 Jul 2007 annual-return Return made up to 26/05/07; full list of members 7 Buy now
09 Feb 2007 address Registered office changed on 09/02/07 from: halifax avenue, fradley park, lichfield, staffordshire WS13 8SS 1 Buy now
05 Feb 2007 address Registered office changed on 05/02/07 from: 900 pavilion drive, northampton business park, northampton, NN4 7RG 1 Buy now