Advanced company searchLink opens in new window

SPECTRUM BRANDS (UK) LIMITED

Company number 02394603

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)
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 12/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2018 CC04 Statement of company's objects
26 Apr 2018 MR04 Satisfaction of charge 4 in full
13 Apr 2018 SH20 Statement by Directors
13 Apr 2018 SH19 Statement of capital on 13 April 2018
  • GBP 1
13 Apr 2018 CAP-SS Solvency Statement dated 12/04/18
13 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2018 TM01 Termination of appointment of Anja Krueger as a director on 10 April 2018
11 Apr 2018 TM01 Termination of appointment of Matthias Schiller as a director on 10 April 2018
06 Mar 2018 MR04 Satisfaction of charge 6 in full
29 Nov 2017 CH03 Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
30 Nov 2016 TM01 Termination of appointment of Andrew David Streets as a director on 30 November 2016
30 Nov 2016 AP03 Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Andrew David Streets as a secretary on 30 November 2016
28 Oct 2016 CH01 Director's details changed for Mr Glen Alfred Rutherford on 28 October 2016
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,599,216
21 Apr 2016 TM01 Termination of appointment of Glen Alfred Rutherford as a director on 20 January 2016
18 Apr 2016 TM01 Termination of appointment of a director
10 Feb 2016 AA Full accounts made up to 30 September 2015
20 Jan 2016 AP01 Appointment of Mr Glen Alfred Rutherford as a director on 20 January 2016
19 Jan 2016 AP01 Appointment of Mr Glen Alfred Rutherford as a director on 19 January 2016
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100,599,216
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights