Advanced company searchLink opens in new window

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED

Company number 02265757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 48,907,761
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
  • RES02 ‐ Resolution of re-registration
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
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2019.
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
  • RES15 ‐ Change company name resolution on 2011-07-06
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