Advanced company searchLink opens in new window

CHURCH & DWIGHT UK LIMITED

Company number 00375793

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2016 TM01 Termination of appointment of Britta Beate Bomhard as a director on 4 January 2016
08 Jan 2016 AP01 Appointment of Mr Robert David Dancy as a director on 4 January 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 900,749
14 Jan 2015 AD02 Register inspection address has been changed to Premier House Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 06/01/2014 and has an allotment date of 23/12/2013
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 716,000
  • ANNOTATION A Second Filed SH01 was registered on 17/01/2014
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
04 Dec 2013 AP01 Appointment of Mr David James Upton as a director
04 Dec 2013 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
04 Dec 2013 AP03 Appointment of Mr David James Upton as a secretary
04 Dec 2013 TM02 Termination of appointment of Peter Gilham as a secretary
04 Dec 2013 TM01 Termination of appointment of Peter Gilham as a director
12 Sep 2013 AP01 Appointment of Ms Britta Beate Bomhard as a director
12 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Mr Steven Paul Cugine as a director
01 Jul 2013 TM01 Termination of appointment of Adrian Huns as a director
20 Mar 2013 TM01 Termination of appointment of Andrew Routley as a director
09 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mr Andrew John Routley on 5 January 2012
14 Nov 2011 AA Full accounts made up to 30 November 2010
31 Oct 2011 CH01 Director's details changed for Peter John Gilham on 31 October 2011