Download leads from Nexok and grow your business. Find out more

Kimberly-Clark U.K. Operations Limited

Documents

Total Documents195
Total Pages1,099

Filing History

9 January 2024Termination of appointment of Susan Mir as a director on 1 January 2024
9 January 2024Appointment of Mr Andrew Richard Behles as a director on 1 January 2024
17 October 2023Full accounts made up to 31 December 2022
31 July 2023Confirmation statement made on 29 July 2023 with no updates
4 January 2023Full accounts made up to 31 December 2021
2 August 2022Confirmation statement made on 29 July 2022 with no updates
7 January 2022Full accounts made up to 31 December 2020
4 January 2022Registered office address changed from Douglas House 40 London Road Reigate Surrey RH2 9QP to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS on 4 January 2022
2 August 2021Confirmation statement made on 29 July 2021 with no updates
16 December 2020Full accounts made up to 31 December 2019
19 November 2020Withdrawal of a person with significant control statement on 19 November 2020
5 October 2020Termination of appointment of Kalbander Singh Dhillon as a director on 1 October 2020
5 October 2020Appointment of Mrs Susan Mir as a director on 1 October 2020
3 August 2020Confirmation statement made on 29 July 2020 with no updates
13 July 2020Director's details changed for Mr Christopher Robert Burniston on 13 July 2020
13 July 2020Termination of appointment of Simon John Ashwell as a director on 22 May 2020
13 July 2020Appointment of Mr Christopher Robert Burniston as a director on 22 May 2020
13 September 2019Full accounts made up to 31 December 2018
7 August 2019Confirmation statement made on 29 July 2019 with no updates
2 July 2019Termination of appointment of Stuart William Casey as a secretary on 2 July 2019
2 July 2019Appointment of Mr Simon John Ashwell as a director on 2 July 2019
2 July 2019Termination of appointment of Stuart William Casey as a director on 2 July 2019
10 August 2018Confirmation statement made on 29 July 2018 with updates
7 August 2018Full accounts made up to 31 December 2017
2 July 2018Termination of appointment of Aled Wyn Jones as a director on 1 July 2018
2 July 2018Appointment of Mr Stuart William Casey as a director on 1 July 2018
5 June 2018Statement of capital following an allotment of shares on 21 December 2017
  • EUR 2,000
  • GBP 1
27 February 2018Appointment of Mr Aled Wyn Jones as a director on 26 February 2018
5 February 2018Termination of appointment of Andy David Pawson as a director on 4 January 2018
10 August 2017Full accounts made up to 31 December 2016
10 August 2017Full accounts made up to 31 December 2016
2 August 2017Notification of Kimberly-Clark Patriot Holdings Inc as a person with significant control on 6 April 2016
2 August 2017Confirmation statement made on 29 July 2017 with no updates
2 August 2017Confirmation statement made on 29 July 2017 with no updates
2 August 2017Notification of Kimberly-Clark Patriot Holdings Inc as a person with significant control on 6 April 2016
9 November 2016Full accounts made up to 31 December 2015
9 November 2016Full accounts made up to 31 December 2015
9 August 2016Confirmation statement made on 29 July 2016 with updates
9 August 2016Confirmation statement made on 29 July 2016 with updates
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kalbander Singh Dhillon
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kalbander Singh Dhillon
17 September 2015Appointment of Mr Stuart William Casey as a secretary on 14 September 2015
17 September 2015Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015
17 September 2015Appointment of Mr Stuart William Casey as a secretary on 14 September 2015
17 September 2015Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • EUR 1,000
  • GBP 1
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • EUR 1,000
  • GBP 1
11 August 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • EUR 1,000
11 August 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • EUR 1,000
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 August 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • EUR 1,000
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 November 2014Full accounts made up to 31 December 2013
24 November 2014Full accounts made up to 31 December 2013
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
21 May 2014Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
21 May 2014Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
21 May 2014Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
20 May 2014Termination of appointment of Suzan Frueh as a director
20 May 2014Termination of appointment of Suzan Frueh as a director
12 November 2013Statement of capital on 12 November 2013
  • GBP 1.00
12 November 2013Solvency statement dated 11/11/13
12 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 November 2013Solvency statement dated 11/11/13
12 November 2013Statement by directors
12 November 2013Statement by directors
12 November 2013Statement of capital on 12 November 2013
  • GBP 1.00
20 September 2013Full accounts made up to 31 December 2012
20 September 2013Full accounts made up to 31 December 2012
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
21 March 2013Appointment of Mr Andy David Pawson as a director
21 March 2013Termination of appointment of Andreas Kistler as a director
21 March 2013Appointment of Mr Andy David Pawson as a director
21 March 2013Termination of appointment of Andreas Kistler as a director
10 October 2012Termination of appointment of Renato Negro as a director
10 October 2012Appointment of Mrs Suzan Frueh as a director
10 October 2012Appointment of Mrs Suzan Frueh as a director
10 October 2012Termination of appointment of Renato Negro as a director
7 September 2012Full accounts made up to 31 December 2011
7 September 2012Full accounts made up to 31 December 2011
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
13 December 2011Appointment of Mr Andreas Martin Kistler as a director
13 December 2011Appointment of Mr Andreas Martin Kistler as a director
12 December 2011Termination of appointment of Andrew Pawson as a director
12 December 2011Termination of appointment of Andrew Pawson as a director
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
15 July 2011Full accounts made up to 31 December 2010
15 July 2011Full accounts made up to 31 December 2010
31 December 2010Director's details changed for Mr Renato Negro on 30 November 2010
31 December 2010Director's details changed for Mr Renato Negro on 30 November 2010
15 October 2010Appointment of Mr Andrew David Pawson as a director
15 October 2010Appointment of Mr Andrew David Pawson as a director
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
30 June 2010Full accounts made up to 31 December 2009
30 June 2010Full accounts made up to 31 December 2009
24 August 2009Return made up to 29/07/09; full list of members
24 August 2009Return made up to 29/07/09; full list of members
14 August 2009Appointment terminated director ian jones
14 August 2009Appointment terminated director ian jones
26 May 2009Full accounts made up to 31 December 2008
26 May 2009Full accounts made up to 31 December 2008
19 September 2008Director's change of particulars / ian jones / 01/09/2008
19 September 2008Return made up to 29/07/08; full list of members
19 September 2008Director's change of particulars / ian jones / 01/09/2008
19 September 2008Return made up to 29/07/08; full list of members
11 September 2008Full accounts made up to 31 December 2007
11 September 2008Full accounts made up to 31 December 2007
5 August 2008Director appointed renato negro
5 August 2008Director appointed renato negro
23 July 2008Appointment terminated director simon newton
23 July 2008Appointment terminated director simon newton
13 March 2008Appointment terminated secretary mark maurice-jones
13 March 2008Secretary appointed saiful chip nazmi
13 March 2008Secretary appointed saiful chip nazmi
13 March 2008Appointment terminated secretary mark maurice-jones
31 October 2007Full accounts made up to 31 December 2006
31 October 2007Full accounts made up to 31 December 2006
23 August 2007Return made up to 29/07/07; no change of members
23 August 2007Return made up to 29/07/07; no change of members
14 July 2007Director resigned
14 July 2007Director resigned
15 February 2007Registered office changed on 15/02/07 from: beech house 35 london road reigate surrey RH2 9BZ
15 February 2007Registered office changed on 15/02/07 from: beech house 35 london road reigate surrey RH2 9BZ
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
30 August 2006Return made up to 29/07/06; full list of members
30 August 2006Return made up to 29/07/06; full list of members
10 November 2005Director resigned
10 November 2005Director resigned
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Full accounts made up to 31 December 2004
21 October 2005New director appointed
21 October 2005New director appointed
21 October 2005New director appointed
21 October 2005New director appointed
19 August 2005Return made up to 29/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
19 August 2005Return made up to 29/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
10 May 2005Director resigned
10 May 2005Director resigned
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
27 August 2004Ad 31/10/02--------- £ si 50000@1
27 August 2004Return made up to 29/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
27 August 2004Ad 31/10/02--------- £ si 50000@1
27 August 2004Return made up to 29/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
26 May 2004Full accounts made up to 31 December 2003
26 May 2004Full accounts made up to 31 December 2003
8 March 2004Director resigned
8 March 2004Director resigned
8 March 2004New director appointed
8 March 2004New director appointed
1 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2003Director resigned
7 February 2003New director appointed
7 February 2003Director resigned
7 February 2003New director appointed
17 January 2003Director resigned
17 January 2003Director resigned
12 November 2002Memorandum and Articles of Association
12 November 2002New director appointed
12 November 2002Registered office changed on 12/11/02 from: 200 aldersgate street london EC1A 4JJ
12 November 2002New director appointed
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 November 2002New director appointed
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 November 2002New director appointed
12 November 2002Director resigned
12 November 2002Memorandum and Articles of Association
12 November 2002Accounting reference date extended from 31/07/03 to 31/12/03
12 November 2002Secretary resigned
12 November 2002Accounting reference date extended from 31/07/03 to 31/12/03
12 November 2002Director resigned
12 November 2002Registered office changed on 12/11/02 from: 200 aldersgate street london EC1A 4JJ
12 November 2002Director resigned
12 November 2002New secretary appointed
12 November 2002New director appointed
12 November 2002Nc inc already adjusted 28/10/02
12 November 2002Secretary resigned
12 November 2002Director resigned
12 November 2002Nc inc already adjusted 28/10/02
12 November 2002New director appointed
12 November 2002New secretary appointed
28 October 2002Company name changed tinkerbridge LIMITED\certificate issued on 28/10/02
28 October 2002Company name changed tinkerbridge LIMITED\certificate issued on 28/10/02
29 July 2002Incorporation
29 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing