BUREAU VERITAS CERTIFICATION UK LIMITED
Status | ACTIVE |
Company No. | 02244967 |
Category | Private Limited Company |
Incorporated | 18 Apr 1988 |
Age | 36 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
BUREAU VERITAS CERTIFICATION UK LIMITED is an active private limited company with number 02244967. It was incorporated 36 years, 9 days ago, on 18 April 1988. The company address is Suite 206 Fort Dunlop Suite 206 Fort Dunlop, Birmingham, B24 9FD, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karolina Lachi Kolarova
Termination date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type full
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-26
Officer name: Donald Brian Frederick Ainsworth
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 05 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-29
Officer name: Mr Steven Gorman
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Bryan
Termination date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-29
Officer name: Mr Donald Brian Frederick Ainsworth
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-29
Officer name: Kathryn Elizabeth Dolan
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Mrs Karolina Lachi Kolarova
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Bryan
Appointment date: 2020-05-29
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Elizabeth Franks
Termination date: 2020-02-11
Documents
Accounts with accounts type full
Date: 30 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-12
Officer name: Kenneth Mar Smith
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joy Elizabeth Franks
Change date: 2019-09-12
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Mar Smith
Change date: 2019-09-12
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joy Elizabeth Franks
Change date: 2019-09-12
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
Change date: 2019-02-15
Old address: Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-15
Old address: Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England
New address: Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
New address: Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
Old address: Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Elizabeth Dolan
Appointment date: 2018-06-01
Documents
Termination secretary company with name termination date
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Thomas
Termination date: 2018-10-10
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Matthew Peter Gee
Documents
Accounts with accounts type full
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mrs Joy Elizabeth Franks
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Andrew Kirkby
Documents
Accounts with accounts type full
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Matthew Peter Gee
Documents
Accounts with accounts type full
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Brian Reynolds
Documents
Appoint person secretary company with name date
Date: 19 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clare Thomas
Appointment date: 2016-02-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barry
Termination date: 2015-08-26
Documents
Accounts with accounts type full
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type full
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: Brandon House 180 Borough High Street London SE1 1LB United Kingdom
Change date: 2014-01-02
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Chabas
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Kirkby
Documents
Accounts with accounts type full
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Mar Smith
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Dahmani
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francois Chabas
Documents
Appoint person secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Reynolds
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Crompton
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Crompton
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: 180 Brandon House Borough High Street London SE1 1LB United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Old address: Great Guildford House 30 Great Guildford Street London SE1 0ES
Change date: 2011-11-14
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laurent Dahmani
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vic Bowen
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Move registers to registered office company
Date: 27 May 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vic Bowen
Change date: 2010-05-11
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Paul Crompton
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Barry
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Bermejo
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Wirotius
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jenkins
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Derrick
Documents
Appoint person secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Crompton
Documents
Move registers to sail company
Date: 16 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed david derrick
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew quigley
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / laurent bermejo / 27/08/2008
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A1 CLUTCHES CANNOCK (UK) LIMITED
200 WATLING STREET,CANNOCK,WS11 0BD
Number: | 08894998 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ATTWOOD TERRACE,TELFORD,TF4 2HH
Number: | 09320664 |
Status: | ACTIVE |
Category: | Private Limited Company |
128A EVINGTON ROAD,LEICESTER,LE2 1HL
Number: | 10825158 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 IRETON STREET,NOTTINGHAM,NG7 4GX
Number: | 08173441 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STANIFIELD LANE,LEYLAND,PR25 4WF
Number: | 04237282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 10100609 |
Status: | ACTIVE |
Category: | Private Limited Company |