Advanced company searchLink opens in new window

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED

Company number 03640941

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)
21 Dec 2015 TM01 Termination of appointment of Craig Schmitter as a director on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Mike Lei as a director on 11 December 2015
18 Dec 2015 TM01 Termination of appointment of Daniel Etue as a director on 11 December 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 90,846,301
03 Jul 2015 AA Full accounts made up to 28 September 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 90,846,301
03 Oct 2014 AD01 Registered office address changed from Arvinmeritor Grange Road Cwmbran Gwent NP44 3XU United Kingdom to Meritor Grange Road Cwmbran Gwent NP44 3XU on 3 October 2014
07 Jul 2014 AA Full accounts made up to 29 September 2013
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 90,846,301
29 Jul 2013 AP01 Appointment of Mr Scott Mcgregor as a director
19 Jul 2013 AP01 Appointment of Mr Mike Lei as a director
19 Jul 2013 AP01 Appointment of Mr Craig Schmitter as a director
19 Jul 2013 AP01 Appointment of Mr Daniel Etue as a director
12 Jul 2013 AA Full accounts made up to 30 September 2012
12 Jun 2013 AP01 Appointment of Mr Mark Schaitkin as a director
12 Jun 2013 AP01 Appointment of Mr Paul Bialy as a director
12 Jun 2013 TM01 Termination of appointment of Brett Penzkofer as a director
12 Jun 2013 TM01 Termination of appointment of John Crable as a director
27 Feb 2013 AP01 Appointment of Mr Brett Penzkofer as a director
25 Feb 2013 TM01 Termination of appointment of Kevin Nowlan as a director
24 Jan 2013 TM01 Termination of appointment of Richard Thompson as a director
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 30 September 2011
06 Dec 2011 AP01 Appointment of Mr Kevin Nowlan as a director
05 Dec 2011 TM01 Termination of appointment of Daniel Hopgood as a director