Total Documents | 262 |
---|
Total Pages | 1,331 |
---|
21 January 2021 | Confirmation statement made on 10 December 2020 with no updates |
---|---|
20 May 2020 | Appointment of Nathan Fenwick as a director on 20 May 2020 |
22 April 2020 | Termination of appointment of Joseph Copeland as a director on 31 March 2020 |
18 February 2020 | Appointment of Joseph Copeland as a director on 27 January 2020 |
18 February 2020 | Termination of appointment of Michael Weccardt as a director on 27 January 2020 |
12 February 2020 | Appointment of Mr Matthew Frank Hinds as a director on 27 January 2020 |
17 January 2020 | Registration of charge 007593490005, created on 9 January 2020 |
9 January 2020 | Satisfaction of charge 007593490004 in full |
20 December 2019 | Accounts for a dormant company made up to 31 December 2018 |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates |
4 July 2019 | Termination of appointment of Markus Nagel as a director on 4 July 2019 |
3 July 2019 | Appointment of Mr Michael Weccardt as a director on 2 July 2019 |
23 April 2019 | Termination of appointment of Alexander Lacik as a director on 17 April 2019 |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates |
22 October 2018 | Appointment of Mr Alexander Lacik as a director on 17 October 2018 |
22 October 2018 | Termination of appointment of Paul Gustavsson as a director on 17 October 2018 |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates |
21 December 2017 | Director's details changed for Mr Paul Gustavsson on 3 May 2017 |
21 December 2017 | Director's details changed for Mr Markus Nagel on 3 May 2017 |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates |
3 May 2017 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017 |
3 May 2017 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017 |
29 March 2017 | Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017 |
29 March 2017 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017 |
29 March 2017 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017 |
29 March 2017 | Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017 |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 March 2016 | Termination of appointment of Paul Clifford Skertchly as a secretary on 16 March 2016 |
18 March 2016 | Termination of appointment of Paul Clifford Skertchly as a secretary on 16 March 2016 |
17 March 2016 | Termination of appointment of Paul Clifford Skertchly as a director on 16 March 2016 |
17 March 2016 | Termination of appointment of Paul Clifford Skertchly as a director on 16 March 2016 |
17 March 2016 | Appointment of Mr Markus Nagel as a director on 14 March 2016 |
17 March 2016 | Appointment of Mr Markus Nagel as a director on 14 March 2016 |
25 September 2015 | Full accounts made up to 31 December 2014 |
25 September 2015 | Full accounts made up to 31 December 2014 |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 April 2015 | Termination of appointment of Karl Kahofer as a director on 1 April 2015 |
1 April 2015 | Appointment of Mr Paul Gustavsson as a director on 1 April 2015 |
1 April 2015 | Termination of appointment of Karl Kahofer as a director on 1 April 2015 |
1 April 2015 | Appointment of Mr Paul Gustavsson as a director on 1 April 2015 |
1 April 2015 | Termination of appointment of Karl Kahofer as a director on 1 April 2015 |
1 April 2015 | Appointment of Mr Paul Gustavsson as a director on 1 April 2015 |
6 October 2014 | Full accounts made up to 31 December 2013 |
6 October 2014 | Full accounts made up to 31 December 2013 |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 October 2013 | Registration of charge 007593490004 |
29 October 2013 | Registration of charge 007593490004 |
22 October 2013 | Satisfaction of charge 3 in full |
22 October 2013 | Satisfaction of charge 3 in full |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders |
2 October 2012 | Full accounts made up to 31 December 2011 |
2 October 2012 | Full accounts made up to 31 December 2011 |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
10 January 2012 | Secretary's details changed for Paul Clifford Skertchly on 3 January 2012 |
10 January 2012 | Director's details changed for Paul Clifford Skertchly on 3 January 2012 |
10 January 2012 | Director's details changed for Paul Clifford Skertchly on 3 January 2012 |
10 January 2012 | Director's details changed for Paul Clifford Skertchly on 3 January 2012 |
10 January 2012 | Secretary's details changed for Paul Clifford Skertchly on 3 January 2012 |
10 January 2012 | Director's details changed for Karl Kahofer on 12 December 2011 |
10 January 2012 | Secretary's details changed for Paul Clifford Skertchly on 3 January 2012 |
10 January 2012 | Director's details changed for Karl Kahofer on 12 December 2011 |
30 September 2011 | Full accounts made up to 31 December 2010 |
30 September 2011 | Full accounts made up to 31 December 2010 |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
7 March 2011 | Particulars of a mortgage or charge / charge no: 3 |
7 March 2011 | Particulars of a mortgage or charge / charge no: 3 |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
22 September 2010 | Full accounts made up to 31 December 2009 |
22 September 2010 | Full accounts made up to 31 December 2009 |
27 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
27 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
25 September 2009 | Full accounts made up to 31 December 2008 |
25 September 2009 | Full accounts made up to 31 December 2008 |
5 August 2009 | Return made up to 10/07/09; full list of members |
5 August 2009 | Return made up to 10/07/09; full list of members |
23 October 2008 | Full accounts made up to 31 December 2007 |
23 October 2008 | Full accounts made up to 31 December 2007 |
24 July 2008 | Return made up to 10/07/08; full list of members |
24 July 2008 | Return made up to 10/07/08; full list of members |
28 November 2007 | Director's particulars changed |
28 November 2007 | Director's particulars changed |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
26 October 2007 | Director resigned |
26 October 2007 | Director resigned |
26 October 2007 | Director resigned |
26 October 2007 | Director resigned |
12 August 2007 | Return made up to 10/07/07; full list of members |
12 August 2007 | Return made up to 10/07/07; full list of members |
9 July 2007 | Registered office changed on 09/07/07 from: 1 the green silverless street marlborough wiltshire SN8 1AL |
9 July 2007 | Registered office changed on 09/07/07 from: 1 the green silverless street marlborough wiltshire SN8 1AL |
3 May 2007 | New director appointed |
3 May 2007 | New director appointed |
20 March 2007 | Director resigned |
20 March 2007 | Director resigned |
13 November 2006 | Director's particulars changed |
13 November 2006 | Director's particulars changed |
5 November 2006 | Full accounts made up to 31 December 2005 |
5 November 2006 | Full accounts made up to 31 December 2005 |
3 August 2006 | Return made up to 10/07/06; full list of members |
3 August 2006 | Return made up to 10/07/06; full list of members |
5 June 2006 | Secretary resigned |
5 June 2006 | Secretary resigned |
5 June 2006 | Director resigned |
5 June 2006 | New secretary appointed;new director appointed |
5 June 2006 | New secretary appointed;new director appointed |
5 June 2006 | Director resigned |
24 April 2006 | Registered office changed on 24/04/06 from: 1 churchill way west andover hampshire SP10 3UW |
24 April 2006 | Registered office changed on 24/04/06 from: 1 churchill way west andover hampshire SP10 3UW |
4 April 2006 | New director appointed |
4 April 2006 | New director appointed |
4 April 2006 | New director appointed |
4 April 2006 | New director appointed |
17 November 2005 | New secretary appointed;new director appointed |
17 November 2005 | New secretary appointed;new director appointed |
17 November 2005 | Registered office changed on 17/11/05 from: seton house warwick technology park gallows hill warwick CV34 6DE |
17 November 2005 | Registered office changed on 17/11/05 from: seton house warwick technology park gallows hill warwick CV34 6DE |
2 November 2005 | Declaration of assistance for shares acquisition |
2 November 2005 | Declaration of assistance for shares acquisition |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
2 November 2005 | Declaration of assistance for shares acquisition |
2 November 2005 | Declaration of assistance for shares acquisition |
1 November 2005 | Secretary resigned |
1 November 2005 | Director resigned |
1 November 2005 | Director resigned |
1 November 2005 | Secretary resigned |
1 November 2005 | Director resigned |
1 November 2005 | Director resigned |
1 November 2005 | Director resigned |
1 November 2005 | Director resigned |
27 October 2005 | Particulars of mortgage/charge |
27 October 2005 | Particulars of mortgage/charge |
26 October 2005 | Declaration of satisfaction of mortgage/charge |
26 October 2005 | Declaration of satisfaction of mortgage/charge |
5 August 2005 | Full accounts made up to 31 December 2004 |
5 August 2005 | Full accounts made up to 31 December 2004 |
3 August 2005 | Return made up to 10/07/05; full list of members |
3 August 2005 | Return made up to 10/07/05; full list of members |
26 April 2005 | Director resigned |
26 April 2005 | Director resigned |
28 July 2004 | Return made up to 10/07/04; full list of members |
28 July 2004 | Return made up to 10/07/04; full list of members |
27 April 2004 | Full accounts made up to 31 December 2003 |
27 April 2004 | Full accounts made up to 31 December 2003 |
7 February 2004 | Director's particulars changed |
7 February 2004 | Director's particulars changed |
26 September 2003 | Company name changed britax childcare german holdings LIMITED\certificate issued on 26/09/03 |
26 September 2003 | Company name changed britax childcare german holdings LIMITED\certificate issued on 26/09/03 |
10 August 2003 | Return made up to 10/07/03; full list of members |
10 August 2003 | Return made up to 10/07/03; full list of members |
26 June 2003 | Particulars of mortgage/charge |
26 June 2003 | Particulars of mortgage/charge |
15 June 2003 | Full accounts made up to 31 December 2002 |
15 June 2003 | Full accounts made up to 31 December 2002 |
21 January 2003 | New director appointed |
21 January 2003 | New director appointed |
21 January 2003 | New director appointed |
21 January 2003 | New director appointed |
7 November 2002 | Company name changed britax childcare products limite d\certificate issued on 07/11/02 |
7 November 2002 | Company name changed britax childcare products limite d\certificate issued on 07/11/02 |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
10 October 2002 | Declaration of assistance for shares acquisition |
10 October 2002 | Resolutions
|
10 October 2002 | Declaration of assistance for shares acquisition |
10 October 2002 | Resolutions
|
2 October 2002 | Auditor's resignation |
2 October 2002 | Auditor's resignation |
14 August 2002 | Ad 29/07/02--------- £ si 13100000@1=13100000 £ ic 242/13100242 |
14 August 2002 | Ad 29/07/02--------- £ si 13100000@1=13100000 £ ic 242/13100242 |
14 August 2002 | Nc inc already adjusted 29/07/02 |
14 August 2002 | Nc inc already adjusted 29/07/02 |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
2 August 2002 | Return made up to 10/07/02; full list of members |
2 August 2002 | Return made up to 10/07/02; full list of members |
25 July 2002 | Full accounts made up to 31 December 2001 |
25 July 2002 | Full accounts made up to 31 December 2001 |
16 July 2002 | Director resigned |
16 July 2002 | Director resigned |
15 June 2002 | New director appointed |
15 June 2002 | New director appointed |
3 April 2002 | New director appointed |
3 April 2002 | New director appointed |
29 October 2001 | Ad 25/10/01--------- £ si 142@1=142 £ ic 100/242 |
29 October 2001 | £ nc 100/242 25/10/01 |
29 October 2001 | Resolutions
|
29 October 2001 | Ad 25/10/01--------- £ si 142@1=142 £ ic 100/242 |
29 October 2001 | £ nc 100/242 25/10/01 |
29 October 2001 | Resolutions
|
20 September 2001 | Return made up to 10/07/01; full list of members |
20 September 2001 | Return made up to 10/07/01; full list of members |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 |
23 November 2000 | Director resigned |
23 November 2000 | New director appointed |
23 November 2000 | New director appointed |
23 November 2000 | Director resigned |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 |
3 October 2000 | Return made up to 10/07/00; full list of members |
3 October 2000 | Return made up to 10/07/00; full list of members |
4 August 1999 | Return made up to 10/07/99; full list of members |
4 August 1999 | Return made up to 10/07/99; full list of members |
4 June 1999 | Accounts for a dormant company made up to 31 December 1998 |
4 June 1999 | Accounts for a dormant company made up to 31 December 1998 |
8 December 1998 | New director appointed |
8 December 1998 | New director appointed |
10 August 1998 | Return made up to 10/07/98; full list of members |
10 August 1998 | Return made up to 10/07/98; full list of members |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 |
13 February 1998 | Secretary's particulars changed |
13 February 1998 | Secretary's particulars changed |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 |
5 September 1997 | Secretary's particulars changed |
5 September 1997 | Secretary's particulars changed |
5 September 1997 | Return made up to 10/07/97; full list of members |
5 September 1997 | Return made up to 10/07/97; full list of members |
27 July 1997 | Director resigned |
27 July 1997 | Director resigned |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Auditor's resignation |
17 December 1996 | Auditor's resignation |
15 December 1996 | New director appointed |
15 December 1996 | New director appointed |
25 October 1996 | Full accounts made up to 31 December 1995 |
25 October 1996 | Full accounts made up to 31 December 1995 |
12 August 1996 | Return made up to 10/07/96; no change of members |
12 August 1996 | Return made up to 10/07/96; no change of members |
28 November 1995 | Director resigned;new director appointed |
28 November 1995 | Director resigned;new director appointed |
27 October 1995 | Full accounts made up to 31 December 1994 |
27 October 1995 | Full accounts made up to 31 December 1994 |
2 August 1995 | Return made up to 10/07/95; no change of members |
2 August 1995 | Return made up to 10/07/95; no change of members |
19 June 1995 | Registered office changed on 19/06/95 from: burgess hse. 1270 coventry rd. Yardley birmingham B25 8BS |
19 June 1995 | Registered office changed on 19/06/95 from: burgess hse. 1270 coventry rd. Yardley birmingham B25 8BS |
14 March 1990 | Company name changed\certificate issued on 14/03/90 |
14 March 1990 | Company name changed\certificate issued on 14/03/90 |
30 April 1963 | Certificate of incorporation |
30 April 1963 | Certificate of incorporation |