Advanced company searchLink opens in new window

BRENNTAG UK HOLDING LIMITED

Company number 05777067

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)
20 Jul 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
14 Aug 2017 AP01 Appointment of Mr Richard Ward as a director on 1 August 2017
31 Jul 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2017 RP04TM01 Second filing for the termination of David Michael O'connell as a director
01 Jun 2017 RP04TM01 Second filing for the termination of Steven Edward Holland as a director
28 Apr 2017 TM01 Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
28 Apr 2017 TM01 Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
04 Jan 2017 MR04 Satisfaction of charge 1 in full
26 Oct 2016 AD01 Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
29 Jul 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
31 Mar 2015 TM01 Termination of appointment of Clare Marie Waters as a director on 31 March 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
07 Jan 2014 AP01 Appointment of Mr Russel Argo as a director
12 Dec 2013 AUD Auditor's resignation
04 Dec 2013 AUD Auditor's resignation
14 Jun 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
15 Aug 2012 AA Full accounts made up to 31 December 2011