COOPER BUSSMANN (U.K.) LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY UPTON

View Document

12/10/1712 October 2017 NO RESTRICTION ON NUMBER OF NEW SHARES ISSUED 01/09/2017

View Document

10/10/1710 October 2017 STATEMENT BY DIRECTORS

View Document

10/10/1710 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1710 October 2017 SOLVENCY STATEMENT DATED 01/10/17

View Document

10/10/1710 October 2017 £45000 CAPITALISATION OF RESERVES 01/09/2017

View Document

10/10/1710 October 2017 REDUCE ISSUED CAPITAL 01/10/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 100 NEW BRIDGE STREET LONDON. EC4V 6JA

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BRUCE / 24/05/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BRUCE / 24/05/2015

View Document

11/06/1511 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED ANDREW ROBERT BRUCE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ENZO STRAPPAZZON

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED JOHN WILLIAM MICHAEL BUTTERS

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ENZO GIUSEPPE STRAPPAZZON / 02/05/2013

View Document

08/07/138 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED ANTONY JOHN UPTON

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR TYLER JOHNSON II

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUNJAY MANIAN

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MALLARD

View Document

03/08/123 August 2012 DIRECTOR APPOINTED DAVID MCLAUGHLIN GRAY

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED SUNJAY MANIAN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLINGTON

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYLER WISE JOHNSON II / 30/10/2009

View Document

04/08/104 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 DIRECTOR APPOINTED LAWRENCE BROOKS MALLARD

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR KRIS BEYEN

View Document

24/12/0824 December 2008 RE SECT 175(5)A CONFLICT OF INTEREST 08/12/2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ENZO GIUSEPPE STRAPPAZZON

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ANTHONY GEOFFREY MILLINGTON

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED TYLER WISE JOHNSON II

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR DEAN BAKER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KOLE

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION

View Document

08/06/058 June 2005 SHARES AGREEMENT OTC

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 £ NC 557000/6000000 14/1

View Document

20/12/0420 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED BUSSMANN (U.K.) LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 EXEMPTION FROM APPOINTING AUDITORS 18/10/99

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS; AMEND

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 Full group accounts made up to 1993-12-31

View Document

16/06/9416 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 SECRETARY RESIGNED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/93

View Document

15/07/9315 July 1993 COMPANY NAME CHANGED HAWKER FUSEGEAR LIMITED CERTIFICATE ISSUED ON 16/07/93

View Document

13/07/9313 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: BURTON ON THE WOLDS LOUGHBOROUGH LEICS LE12 5TE

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 £ NC 1000/557000 14/06/93

View Document

01/07/931 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/93

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 252 366A 386 17/12/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/89

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED BRUSH FUSEGEAR LIMITED CERTIFICATE ISSUED ON 03/07/89

View Document

22/06/8922 June 1989 ADOPT MEM AND ARTS 120689

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/07/888 July 1988 Full accounts made up to 1987-12-31

View Document

08/07/888 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

18/12/7218 December 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/72

View Document

26/10/4026 October 1940 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company