- Company Overview for HERZ VALVES UK LIMITED (00905480)
- Filing history for HERZ VALVES UK LIMITED (00905480)
- People for HERZ VALVES UK LIMITED (00905480)
- Charges for HERZ VALVES UK LIMITED (00905480)
- More for HERZ VALVES UK LIMITED (00905480)
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) |
---|---|---|---|
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
09 Nov 2023 | CH01 | Director's details changed for Susanne Juza on 21 October 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Darren Hall as a director on 6 September 2022 | |
09 Feb 2023 | AD01 | Registered office address changed from Greenhill House First Floor East Wing Thorpe Road Peterborough Cambridgeshire PE3 6RU England to Unit 2B Centurion Business Park Sturrock Way, Bretton Peterborough PE3 8YF on 9 February 2023 | |
15 Dec 2022 | AD01 | Registered office address changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Greenhill House First Floor East Wing Thorpe Road Peterborough Cambridgeshire PE3 6RU on 15 December 2022 | |
07 Dec 2022 | AUD | Auditor's resignation | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
18 Oct 2022 | PSC04 | Change of details for Dr Gerhard Glinzerer as a person with significant control on 6 April 2016 | |
16 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
17 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 22 Hillfields House Coventry West Midlands CV1 5JR to 2nd Floor 31 Chertsey Street Guildford GU1 4HD on 16 December 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to 22 Hillfields House Coventry West Midlands CV1 5JR on 8 November 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of Jacqueline Mary Paxton as a secretary on 12 July 2019 | |
10 May 2019 | TM01 | Termination of appointment of David Brunt as a director on 24 April 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
11 Sep 2018 | AP01 | Appointment of Mr David Brunt as a director on 3 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Shaun Patrick Cronin as a director on 3 September 2018 | |
19 Jun 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates |