Date | Description |
2024-03-21 |
delete personal_emails ad..@geberit.com |
2024-03-21 |
insert personal_emails da..@geberit.com |
2024-03-21 |
delete email ad..@geberit.com |
2024-03-21 |
delete person Adam Popplewell |
2024-03-21 |
insert email da..@geberit.com |
2024-03-21 |
insert person Daniel Sanders |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-13 |
delete product_pages_linkeddomain geberit.com |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-02-09 |
update website_status FlippedRobots => OK |
2023-01-16 |
update website_status OK => FlippedRobots |
2022-12-15 |
delete source_ip 40.68.60.181 |
2022-12-15 |
insert source_ip 20.93.151.174 |
2022-09-12 |
insert service_pages_linkeddomain showerspares.com |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-02-06 |
delete phone 01926 516800 option 1 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-29 |
insert phone 01926 516800 option 1 |
2021-07-10 |
update statutory_documents ALTER ARTICLES 16/06/2021 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-16 |
delete email aq..@geberit.com |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-05 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status FlippedRobots => DomainNotFound |
2020-07-12 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-11 |
delete source_ip 212.243.130.15 |
2020-05-11 |
insert source_ip 40.68.60.181 |
2020-05-11 |
update website_status InvalidLanguage => OK |
2020-03-24 |
update statutory_documents DIRECTOR APPOINTED MR CLEMENS RAPP |
2020-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL SPACHMANN |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-12 |
update website_status FlippedRobots => InvalidLanguage |
2020-02-22 |
update website_status OK => FlippedRobots |
2019-10-22 |
update person_description Thomas M. Hübner => Thomas M. Hübner |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-22 |
insert management_pages_linkeddomain geberit.com |
2019-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEBERIT INTERNATIONAL BV |
2019-06-26 |
update statutory_documents CESSATION OF MARK DAVID LARDEN AS A PSC |
2019-04-16 |
insert otherexecutives Bernadette Koch |
2019-04-16 |
insert person Bernadette Koch |
2019-04-07 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2019-01-31 |
delete phone +41 (0) 55 221 67 67 |
2019-01-31 |
insert phone ++41 (0) 55 221 63 46 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-12 |
insert index_pages_linkeddomain geberit.com |
2018-04-12 |
update person_title Eunice Zehnder-Lai: Member of Nomination and Compensation Committee; CEO of IPM Institut; Non - Executive, Independent Member of the Board of Directors since 2017; Non - Executive, Independent Member of the Board of Directors since 2017 / Citizen => Member of Nomination and Compensation Committee; Non - Executive, Independent Member of the Board of Directors since 2017; Non - Executive, Independent Member of the Board of Directors since 2017 / Citizen |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-23 |
delete otherexecutives Michael Reinhard |
2018-01-23 |
delete person Michael Reinhard |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-07 |
update num_mort_outstanding 2 => 0 |
2017-05-07 |
update num_mort_satisfied 1 => 3 |
2017-04-26 |
delete address GEBERIT HOUSE ACADEMY DRIVE WARWICK WARWICKSHIRE CV34 6QZ |
2017-04-26 |
insert address GEBERIT HOUSE EDGEHILL DRIVE WARWICK ENGLAND CV34 6NH |
2017-04-26 |
update registered_address |
2017-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN CHITTY / 20/03/2017 |
2017-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM
GEBERIT HOUSE ACADEMY DRIVE
WARWICK
WARWICKSHIRE
CV34 6QZ |
2017-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN CHITTY / 20/03/2017 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-01 |
update statutory_documents 07/03/16 FULL LIST |
2016-01-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-11 |
update statutory_documents 07/03/15 FULL LIST |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN DOMINIK BUHL |
2015-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT BAEHNY |
2014-12-07 |
update num_mort_outstanding 3 => 2 |
2014-12-07 |
update num_mort_satisfied 0 => 1 |
2014-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-18 |
update statutory_documents 07/03/14 FULL LIST |
2013-10-22 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE SUSAN CHITTY |
2013-10-22 |
update statutory_documents SECRETARY APPOINTED MRS CHRISTINE SUSAN CHITTY |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAXTER |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDY BAXTER |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDY BAXTER |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-27 |
update statutory_documents 07/03/13 FULL LIST |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LARDEN / 26/03/2013 |
2013-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BAEHNY / 26/03/2013 |
2012-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-29 |
update statutory_documents 07/03/12 FULL LIST |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED DR KARL SPACHMANN |
2011-05-18 |
update statutory_documents 07/03/11 FULL LIST |
2011-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT DEFLANDRE |
2010-11-22 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT GUY PAUL DEFLANDRE |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK REIMANN |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BAXTER |
2010-07-20 |
update statutory_documents SECRETARY APPOINTED MR ANDY BAXTER |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS OBERKALMSTEINER |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL KING |
2010-05-06 |
update statutory_documents 07/03/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BAEHNY / 07/03/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LARDEN / 07/03/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARKUS OBERKALMSTEINER / 07/03/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HERBERT REIMANN / 07/03/2010 |
2010-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-11 |
update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 3520000 |
2009-11-11 |
update statutory_documents 11/11/09 STATEMENT OF CAPITAL GBP 1360000 |
2009-11-04 |
update statutory_documents SOLVENCY STATEMENT DATED 15/10/09 |
2009-11-04 |
update statutory_documents ALTER MEMORANDUM |
2009-11-04 |
update statutory_documents SHARE PREM ACCOUNT REDUCED TO £2040000 |
2009-11-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents DIRECTOR APPOINTED MR FRANK HERBERT REIMANN |
2009-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2009 FROM
NEW HYTHE BUSINESS PARK
COLLEGE ROAD
AYLESFORD MAIDSTONE
KENT
ME20 7PJ |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BERND KUHLIN |
2009-01-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-11-19 |
update statutory_documents DIRECTOR APPOINTED MARK DAVID LARDEN |
2008-11-19 |
update statutory_documents DIRECTOR APPOINTED MARKUS OBERKALMSTEINER |
2008-11-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HUERLIMANN |
2008-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARL KING / 02/04/2008 |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUERLIMANN / 02/04/2008 |
2008-03-19 |
update statutory_documents NC INC ALREADY ADJUSTED 26/02/08 |
2008-03-19 |
update statutory_documents GBP NC 1000001/2000001
26/02/2008 |
2008-02-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08 |
2008-02-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
WALLSIDE HOUSE
12 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EG |
2007-08-07 |
update statutory_documents CHANGE REGISTERED OFFIC 24/07/07 |
2007-07-13 |
update statutory_documents £ NC 1000/1000001
28/06/07 |
2007-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-13 |
update statutory_documents SECRETARY RESIGNED |
2007-07-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED 28/06/07 |
2007-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-04 |
update statutory_documents COMPANY NAME CHANGED
TUNCO LIMITED
CERTIFICATE ISSUED ON 04/06/07 |
2007-03-07 |
update statutory_documents SECRETARY RESIGNED |
2007-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |