FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED
Status | ACTIVE |
Company No. | 11002276 |
Category | Private Limited Company |
Incorporated | 09 Oct 2017 |
Age | 6 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED is an active private limited company with number 11002276. It was incorporated 6 years, 7 months, 23 days ago, on 09 October 2017. The company address is Fortune Brands Innovations Building Fortune Brands Innovations Building, Wolverhampton, WV9 5FH, West Midlands, England.
Company Fillings
Appoint person director company with name date
Date: 09 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-30
Officer name: Esyllt John-Featherby
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
New address: Fortune Brands Innovations Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH
Old address: Unit B Hortonwood 37 Telford TF1 7XT England
Change date: 2024-04-22
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brittany Kathryn Crawford
Termination date: 2024-03-08
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-13
Officer name: Mr James David Platt
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-13
Officer name: Steven James Geary
Documents
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: Mr Todd Richard Teter
Documents
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: Ms Brittany Kathryn Crawford
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Elizabeth George
Termination date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Termination director company with name termination date
Date: 18 Jan 2023
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-28
Officer name: Ian Ross Walker
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Capital allotment shares
Date: 18 Nov 2022
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Capital : 34,002 GBP
Date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 19 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 19 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: Unit B Hortonwood 37 Telford TF1 7XT
Old address: Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH United Kingdom
Change date: 2021-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashley Elizabeth George
Appointment date: 2021-10-08
Documents
Gazette filings brought up to date
Date: 01 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ian Ross Walker
Appointment date: 2020-03-20
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: John D Lee
Documents
Accounts with accounts type small
Date: 26 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 07 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
Old address: 25 Warwick Road Coventry West Midlands CV1 2EZ United Kingdom
New address: Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Nicolas Ian Fink
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-07
Officer name: Mr John D Lee
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-07
Officer name: Mr. Steven James Geary
Documents
Change account reference date company current extended
Date: 21 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-09
Psc name: Nicolas Ian Fink
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fortune Brands Global Plumbing Group I Uk Limited
Notification date: 2017-10-09
Documents
Capital allotment shares
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Capital
Type: SH01
Capital : 34,001 GBP
Date: 2017-10-24
Documents
Some Companies
PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 10328489 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, THE SATURN CENTRE,BLACKBURN,BB1 5QB
Number: | 10195617 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,GRAYS,RM17 6NG
Number: | 09319331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 THE FACTORY,LONDON,N1 7LX
Number: | 11690061 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 11302203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPEECH THERAPY PRACTICE LIMITED
17 MILLBROOK DRIVE,LICHFIELD,WS14 0JL
Number: | 04913595 |
Status: | ACTIVE |
Category: | Private Limited Company |