Newell Rubbermaid Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RECORD TOOLS LIMITED
IRWIN INDUSTRIAL TOOL COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00104102 Record last updated Tuesday, March 26, 2024 10:36:37 AM UTC Official Address Halifax Avenue Fradley Park Alrewas And, Alrewas And Fradley There are 4 companies registered at this street
Postal Code WS138SS Sector Agents involved in the sale of a variety of goods
Visits Searches Document Type Publication date Download link Registry Mar 22, 2024 Resignation of one Director (a man) Registry Mar 22, 2024 Appointment of a man as Finance Director and Director Registry Mar 15, 2024 Resignation of one Director (a man) Registry Feb 1, 2024 Resignation of one Director (a man) 1041... Registry Jan 31, 2024 Appointment of a man as Director and Attorney Registry Jul 19, 2023 Appointment of a man as Director and Business Executive Registry Apr 21, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 21, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 30, 2018 Resignation of one Director (a man) Registry Nov 30, 2018 Appointment of a man as Businessman and Director Registry Aug 8, 2018 Appointment of a man as Businessman and Director 1041... Registry Jul 31, 2018 Resignation of one Director (a woman) Registry Dec 31, 2017 Appointment of a man as Attorney and Director Registry Jul 28, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 17, 2014 Annual return Financials Oct 3, 2013 Annual accounts Registry Aug 6, 2013 Appointment of a man as Director Registry Aug 6, 2013 Appointment of a woman as Director Registry Aug 6, 2013 Resignation of one Director Registry Aug 1, 2013 Two appointments: a woman and a man Registry Apr 24, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry Apr 23, 2012 Annual return Registry Apr 10, 2012 Appointment of a man as Director Registry Apr 10, 2012 Appointment of a man as Director 1041... Registry Apr 9, 2012 Resignation of one Director Registry Apr 9, 2012 Resignation of one Director 1041... Registry Apr 9, 2012 Resignation of one Secretary Registry Apr 3, 2012 Statement of companies objects Registry Apr 3, 2012 Alteration to memorandum and articles Registry Apr 1, 2012 Two appointments: 2 men Registry Mar 30, 2012 Change of name certificate Registry Mar 30, 2012 Notice of change of name nm01 - resolution Registry Mar 30, 2012 Company name change Financials Oct 4, 2011 Annual accounts Registry Sep 29, 2011 Change of particulars for director Registry Sep 29, 2011 Change of particulars for director 1041... Registry Sep 29, 2011 Change of particulars for secretary Registry May 9, 2011 Annual return Registry May 9, 2011 Change of particulars for director Financials Oct 5, 2010 Annual accounts Registry Aug 5, 2010 Resignation of one Director Registry Aug 5, 2010 Appointment of a person as Director Registry Jul 15, 2010 Appointment of a man as Director Registry May 21, 2010 Annual return Registry May 21, 2010 Change of location of company records to the single alternative inspection location Registry May 21, 2010 Notification of single alternative inspection location Registry Apr 1, 2010 Resignation of one Director (a man) Financials Nov 1, 2009 Annual accounts Registry Aug 26, 2009 Change in situation or address of registered office Registry May 11, 2009 Register of members Registry May 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 27, 2009 Annual return Financials Dec 21, 2008 Annual accounts Registry Aug 8, 2008 Annual return Registry Jun 4, 2008 Appointment of a man as Director Registry Jun 4, 2008 Appointment of a secretary Registry Jun 4, 2008 Resignation of a director Registry Jun 4, 2008 Resignation of a secretary Registry Feb 26, 2008 Two appointments: 2 men Financials Oct 31, 2007 Annual accounts Registry Apr 20, 2007 Annual return Financials Apr 10, 2007 Annual accounts Registry Feb 16, 2007 Resignation of a director Registry Feb 16, 2007 Appointment of a director Registry Jan 9, 2007 Appointment of a man as Company Officer and Director Registry May 9, 2006 Annual return Financials Mar 20, 2006 Annual accounts Registry Nov 21, 2005 Resignation of a director Registry Nov 7, 2005 Resignation of one Company Officer and one Director (a man) Registry Oct 25, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 24, 2005 Resignation of a secretary Registry Oct 24, 2005 Appointment of a secretary Registry Oct 4, 2005 Resignation of a woman Registry Apr 19, 2005 Annual return Financials Apr 7, 2005 Annual accounts Registry Nov 3, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials May 18, 2004 Annual accounts Registry May 5, 2004 Annual return Registry Nov 4, 2003 Resignation of a secretary Registry Nov 4, 2003 Appointment of a secretary Registry Oct 22, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 17, 2003 Appointment of a woman Registry Jul 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1041... Registry Jul 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1041... Registry Jul 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 20, 2003 Appointment of a director Registry Jun 20, 2003 Resignation of a director Registry May 22, 2003 Appointment of a man as Director and Company Officer Registry Apr 26, 2003 Annual return Registry Feb 28, 2003 Company name change Registry Feb 28, 2003 Change of name certificate Financials Nov 2, 2002 Annual accounts Registry Aug 8, 2002 Appointment of a director Registry Jul 19, 2002 Appointment of a director 1041... Registry Jul 19, 2002 Resignation of a director Registry Jul 19, 2002 Appointment of a director Registry Jul 19, 2002 Resignation of a director