DOMETIC UK LIMITED

04190363
DOMETIC HOUSE THE BREWERY BLANDFORD ST MARY DORSET DT11 9LS

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 24 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Appointment of secretary (Mr Phillip Henry Blachford) 2 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Amanda Joy Sutton) 1 Buy now
10 Oct 2023 accounts Annual Accounts 27 Buy now
03 Jul 2023 officers Appointment of director (Mrs Eva Anna Sofia Karlsson) 2 Buy now
03 Jul 2023 officers Termination of appointment of director (Sven Henrik Fagrenius) 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 officers Appointment of director (Mr Paul St John Curling) 2 Buy now
06 Apr 2023 officers Termination of appointment of director (Jason Charles Wordley) 1 Buy now
30 Sep 2022 accounts Annual Accounts 28 Buy now
10 Aug 2022 officers Appointment of director (Mr Dejan Vasilijevic) 2 Buy now
24 Jun 2022 officers Termination of appointment of director (Henrik Boggild) 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2022 officers Termination of appointment of director (Sophie Jeannette Genevieve Quere) 1 Buy now
08 Dec 2021 officers Appointment of director (Mr Jason Charles Wordley) 2 Buy now
11 Oct 2021 accounts Annual Accounts 29 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 28 Buy now
01 Oct 2020 officers Termination of appointment of director (Lars Peter Kruk) 1 Buy now
01 Oct 2020 officers Appointment of director (Mr Sven Henrik Fagrenius) 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 28 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Appointment of director (Ms Sophie Jeannette Genevieve Quere) 2 Buy now
08 May 2019 officers Termination of appointment of director (Adam John Ramsden) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (Juan Ramon Vargues Huerta) 1 Buy now
27 Mar 2019 officers Appointment of director (Mr Lars Peter Kruk) 2 Buy now
02 Oct 2018 accounts Annual Accounts 36 Buy now
10 Jul 2018 officers Appointment of director (Mr Juan Ramon Vargues Huerta) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Bengt Anders Lennart Thorsson) 1 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 officers Termination of appointment of director (Marcin Adam Klimczewski) 1 Buy now
11 Oct 2017 officers Appointment of director (Mr Adam John Ramsden) 2 Buy now
06 Oct 2017 accounts Annual Accounts 29 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 officers Appointment of director (Mr Marcin Adam Klimczewski) 2 Buy now
18 Nov 2016 officers Termination of appointment of director (Michael John Bennell Smith) 1 Buy now
18 Nov 2016 officers Appointment of director (Mr Bengt Anders Lennart Thorsson) 2 Buy now
16 Nov 2016 officers Appointment of director (Mr Henrik Boggild) 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Curt per-Arne Blomquist) 1 Buy now
02 Oct 2016 accounts Annual Accounts 28 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
19 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2015 accounts Annual Accounts 23 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 officers Appointment of director (Mr Curt per-Arne Blomquist) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Per Hakan Carlsson) 1 Buy now
14 Oct 2014 resolution Resolution 11 Buy now
14 Oct 2014 mortgage Registration of a charge 36 Buy now
10 Oct 2014 incorporation Memorandum Articles 8 Buy now
10 Oct 2014 resolution Resolution 3 Buy now
24 Sep 2014 accounts Annual Accounts 23 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 22 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 officers Termination of appointment of director (Frank Marciano) 1 Buy now
04 Oct 2012 accounts Annual Accounts 22 Buy now
23 Aug 2012 officers Appointment of director (Mr per Hakan Carlsson) 2 Buy now
23 Aug 2012 officers Termination of appointment of director (Ulf Berghult) 1 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
26 Apr 2012 insolvency Solvency statement dated 25/04/12 3 Buy now
26 Apr 2012 resolution Resolution 2 Buy now
26 Apr 2012 capital Statement of capital (Section 108) 6 Buy now
23 Nov 2011 officers Termination of appointment of director (Jan Lindstedt) 1 Buy now
23 Nov 2011 officers Appointment of director (Mr Ulf Lennart Berghult) 2 Buy now
11 Oct 2011 officers Termination of appointment of director (Timothy Shaw) 1 Buy now
07 Oct 2011 officers Appointment of director (Mr Michael John Bennell Smith) 2 Buy now
05 Oct 2011 accounts Annual Accounts 22 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 11 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 22 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Frank Anthony Marciano) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Amanda Joy Sutton) 1 Buy now
12 May 2010 officers Change of particulars for director (Jan Otto Lindstedt) 2 Buy now
31 Oct 2009 accounts Annual Accounts 23 Buy now
18 May 2009 officers Appointment terminated director joachim kinscher 1 Buy now
18 May 2009 officers Director appointed frank anthony marciano 1 Buy now
30 Apr 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
29 Apr 2009 officers Secretary's change of particulars / amanda sutton / 14/04/2009 1 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
03 Nov 2008 accounts Annual Accounts 23 Buy now
29 Jul 2008 officers Director appointed joachim alfred kinscher 2 Buy now
21 Jul 2008 officers Appointment terminated director sophie dixon 1 Buy now
21 Jul 2008 officers Director appointed timothy robin shaw 2 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 99 oakley road luton bedfordshire LU4 9GE 1 Buy now
01 Jul 2008 officers Secretary appointed amanda joy sutton 2 Buy now
30 Jun 2008 officers Appointment terminated secretary christine bird 1 Buy now
29 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 May 2008 annual-return Return made up to 29/03/08; no change of members 7 Buy now
08 Feb 2008 incorporation Memorandum Articles 9 Buy now
05 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2007 accounts Annual Accounts 20 Buy now