AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED
Company number 02265757
- Company Overview for AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED (02265757)
- Filing history for AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED (02265757)
- People for AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED (02265757)
- Charges for AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED (02265757)
- More for AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED (02265757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2014 | TM01 | Termination of appointment of Brian William Richard Francis as a director on 21 July 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | AP03 | Appointment of Kevin Heyhurst as a secretary | |
09 Sep 2013 | TM02 | Termination of appointment of Leslie Lees as a secretary | |
04 Jun 2013 | AD01 | Registered office address changed from Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | MISC | Section 519 | |
09 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
12 Sep 2011 | CC04 | Statement of company's objects | |
12 Sep 2011 | MAR | Re-registration of Memorandum and Articles | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Sep 2011 | RR02 | Re-registration from a public company to a private limited company | |
08 Sep 2011 | CH01 | Director's details changed for Francisco Jose Riberas on 8 September 2011 | |
08 Sep 2011 | AP01 |
Appointment of Francisco Jose Riberas as a director
|
|
09 Aug 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
25 Jul 2011 | CERTNM |
Company name changed thyssenkrupp automotive chassis products uk PLC\certificate issued on 25/07/11
|
|
25 Jul 2011 | CONNOT | Change of name notice | |
05 Jul 2011 | AP03 | Appointment of Leslie Paul Lees as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Julie Dinning as a secretary | |
31 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Feb 2011 | TM01 | Termination of appointment of Stephen Mccrystal as a director | |
07 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders |