ZEP UK LIMITED - CHESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-02-29. New address: PO Box 12 Zep Uk Limited Tan House Lane Widnes Cheshire WA8 0RR. Old address: PO Box 12 Zep Uk Limited Tan House Lane Widnes Chesire WA8 0RR England. 2024-02-29 View Report
Address. New address: PO Box 12 Zep Uk Limited Tan House Lane Widnes Chesire WA8 0RR. Change date: 2024-02-28. Old address: PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0rd. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type full. 2023-07-06 View Report
Officers. Appointment date: 2023-05-10. Officer name: Mr Philip Thonhauser. 2023-06-20 View Report
Officers. Termination date: 2023-04-10. Officer name: Henry Dumortier. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Officers. Termination date: 2022-02-21. Officer name: Matthew Lane Duncan. 2022-10-16 View Report
Officers. Appointment date: 2022-02-21. Officer name: Maria Laura Riquelme Mcloughlin. 2022-10-16 View Report
Officers. Officer name: Kyle Stewart Kolde. Termination date: 2022-02-21. 2022-10-16 View Report
Accounts. Accounts type full. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Officers. Officer name: Henry Dumortier. Appointment date: 2020-11-02. 2021-06-07 View Report
Accounts. Accounts type full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Officers. Appointment date: 2020-04-30. Officer name: Kyle Stewart Kolde. 2020-12-04 View Report
Officers. Officer name: Matthew Lane Duncan. Appointment date: 2020-04-30. 2020-11-17 View Report
Officers. Termination date: 2020-04-30. Officer name: Peter Reilly. 2020-10-30 View Report
Officers. Termination date: 2020-04-30. Officer name: Rob Novo. 2020-10-30 View Report
Accounts. Accounts type full. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type full. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Gazette. Gazette filings brought up to date. 2018-08-18 View Report
Accounts. Accounts type small. 2018-08-16 View Report
Gazette. Gazette notice compulsory. 2018-07-31 View Report
Officers. Officer name: Mr. Paolo Polegri. Appointment date: 2018-06-14. 2018-06-18 View Report
Persons with significant control. Change date: 2018-06-12. Psc name: Hale Group (Widness) Limited. 2018-06-12 View Report
Officers. Termination date: 2018-06-06. Officer name: Alessandro Brighenti. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Persons with significant control. Notification date: 2016-10-11. Psc name: Hale Group (Widness) Limited. 2017-12-05 View Report
Persons with significant control. Cessation date: 2016-10-11. Psc name: Zep Europe B.V. 2017-12-05 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Accounts. Accounts type full. 2016-11-18 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Gazette. Gazette filings brought up to date. 2016-08-10 View Report
Gazette. Gazette notice compulsory. 2016-08-09 View Report
Auditors. Auditors resignation company. 2016-02-17 View Report
Officers. Officer name: Mr Peter Reilly. Appointment date: 2015-12-01. 2015-12-02 View Report
Officers. Officer name: Mr Rob Novo. Appointment date: 2015-12-01. 2015-12-02 View Report
Officers. Officer name: Robert Paul Collins. Termination date: 2015-03-07. 2015-12-01 View Report
Officers. Termination date: 2015-03-07. Officer name: Mark Roger Bachmann. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Address. Old address: 5 Temple Square Temple Street Liverpool L2 5RH England. New address: 5 Temple Square (5Th Floor) Temple Street Liverpool L2 5RH. 2014-11-24 View Report
Officers. Officer name: Philip Allen Theodore. Termination date: 2014-10-03. 2014-11-20 View Report
Officers. Officer name: Robert Paul Collins. Appointment date: 2014-10-03. 2014-11-20 View Report
Change of name. Description: Company name changed forward chemicals LIMITED\certificate issued on 29/08/14. 2014-08-29 View Report
Change of name. Change of name notice. 2014-08-29 View Report