SPECTRUM BRANDS (UK) HOLDINGS LIMITED

07453367
REGENT MILL FIR STREET FAILSWORTH MANCHESTER M35 0HS

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 accounts Annual Accounts 24 Buy now
07 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
03 May 2024 address Change Sail Address Company With New Address 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 22 Buy now
27 Oct 2022 accounts Annual Accounts 253 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Appointment of director (Mr Robin Maurice Newbery) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Frazer Yeomans) 1 Buy now
06 Oct 2021 accounts Annual Accounts 20 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 21 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 officers Appointment of director (Mr Frazer Yeomans) 2 Buy now
30 Dec 2019 officers Termination of appointment of director (Christopher Berry) 1 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 20 Buy now
26 Mar 2019 officers Appointment of director (Mr Benjamin Gordon Goodman) 2 Buy now
26 Mar 2019 officers Termination of appointment of director (Matthias Schiller) 1 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 capital Return of Allotment of shares 4 Buy now
09 Jan 2019 officers Termination of appointment of director (Anja Krueger) 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 21 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 officers Change of particulars for secretary (Mr Benjamin Gordon Goodman) 1 Buy now
11 Jul 2017 accounts Annual Accounts 20 Buy now
28 Apr 2017 capital Return of Allotment of shares 4 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 officers Appointment of secretary (Mr Benjamin Gordon Goodman) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Andrew David Streets) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Andrew David Streets) 1 Buy now
21 Dec 2015 accounts Annual Accounts 14 Buy now
07 Dec 2015 annual-return Annual Return 8 Buy now
17 Nov 2015 capital Return of Allotment of shares 3 Buy now
07 Jul 2015 accounts Annual Accounts 13 Buy now
23 Jun 2015 resolution Resolution 2 Buy now
19 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 May 2015 capital Statement of capital (Section 108) 4 Buy now
19 May 2015 insolvency Solvency Statement dated 19/05/15 2 Buy now
19 May 2015 resolution Resolution 2 Buy now
10 Apr 2015 officers Appointment of director (Mr Matthias Schiller) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Andreas Rouve) 1 Buy now
10 Dec 2014 annual-return Annual Return 8 Buy now
21 Feb 2014 accounts Annual Accounts 12 Buy now
03 Dec 2013 annual-return Annual Return 8 Buy now
08 Mar 2013 accounts Annual Accounts 12 Buy now
06 Dec 2012 officers Change of particulars for director (Andreas Rouve) 2 Buy now
06 Dec 2012 officers Change of particulars for director (Anja Krueger) 2 Buy now
05 Dec 2012 annual-return Annual Return 8 Buy now
13 Nov 2012 officers Change of particulars for director (Mr Andrew David Streets) 2 Buy now
13 Nov 2012 officers Change of particulars for secretary (Andrew David Streets) 2 Buy now
18 Sep 2012 accounts Annual Accounts 12 Buy now
08 May 2012 officers Change of particulars for director (Mr Andrew David Streets) 2 Buy now
18 Jan 2012 resolution Resolution 2 Buy now
13 Dec 2011 annual-return Annual Return 8 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2011 capital Return of Allotment of shares 4 Buy now
23 Sep 2011 officers Appointment of director (Mr Timothy John Wright) 2 Buy now
08 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Nov 2010 incorporation Incorporation Company 35 Buy now