DELPHI LOCKHEED AUTOMOTIVE LIMITED
Company number 03796206
- Company Overview for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- Filing history for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- People for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- Charges for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- More for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
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) |
---|---|---|---|
22 Apr 2016 | AP01 | Appointment of Mr Darren James Turner as a director on 20 April 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Daniel Saxton as a director on 20 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Vivek Palta as a director on 20 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AD03 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF | |
16 Jul 2015 | AD02 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF | |
16 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from PO Box 6374 Delphi Lockheed Automotive Limited Spartan Close Leamington Spa Warwick CV34 9QT England to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AP01 | Appointment of Mr Vivek Palta as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Gael Escribe as a director | |
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
25 Mar 2013 | AP01 | Appointment of Mark Timothy Nutter as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
23 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
29 Jun 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 25 June 2011 |