TEMPUR SEALY INTERNATIONAL LIMITED - UXBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-14 View Report
Officers. Change date: 2023-11-13. Officer name: Mr David Montgomery. 2023-11-13 View Report
Officers. Change date: 2023-11-13. Officer name: Mr David Montgomery. 2023-11-13 View Report
Accounts. Accounts type full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type full. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Address. New address: First Floor the Charter Building Charter Place Uxbridge Middlesex UB8 1JG. Change date: 2022-02-22. Old address: Tempur House Caxton Point Printing House Lane Hayes Middlesex UB3 1AP. 2022-02-22 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Mortgage. Charge number: 2. 2021-05-06 View Report
Officers. Officer name: Mr Hansbart Bastiaan Wijnand. Appointment date: 2021-04-22. 2021-04-22 View Report
Officers. Appointment date: 2021-04-22. Officer name: Mr Dirk Volker Hupfer. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type full. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Officers. Officer name: Mr Bhaskar Rao. Appointment date: 2017-11-01. 2017-11-15 View Report
Officers. Termination date: 2017-11-01. Officer name: Barry Alan Hytinen. 2017-11-14 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type full. 2016-12-21 View Report
Auditors. Auditors resignation company. 2016-06-30 View Report
Auditors. Auditors resignation company. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type full. 2015-11-10 View Report
Officers. Officer name: Mr Barry Alan Hytinen. Appointment date: 2015-09-11. 2015-09-15 View Report
Officers. Officer name: Dale Williams. Termination date: 2015-09-11. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Change of name. Description: Company name changed tempur international LIMITED\certificate issued on 14/04/14. 2014-04-14 View Report
Resolution. Description: Resolutions. 2014-04-03 View Report
Change of name. Change of name notice. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Officers. Change date: 2011-04-08. Officer name: Dale Williams. 2011-04-11 View Report
Accounts. Accounts type full. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report
Officers. Officer name: David Montgomery. Change date: 2010-03-14. 2010-03-30 View Report
Accounts. Accounts type full. 2009-06-09 View Report
Annual return. Legacy. 2009-04-09 View Report
Accounts. Accounts type full. 2008-11-01 View Report
Annual return. Legacy. 2008-05-15 View Report