- Company Overview for PHINIA DELPHI UK LTD (03870587)
- Filing history for PHINIA DELPHI UK LTD (03870587)
- People for PHINIA DELPHI UK LTD (03870587)
- Charges for PHINIA DELPHI UK LTD (03870587)
- More for PHINIA DELPHI UK LTD (03870587)
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) |
---|---|---|---|
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 Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of David James Friday as a director on 31 October 2014 | |
26 Mar 2015 | MR04 | Satisfaction of charge 038705870001 in full | |
19 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 038705870001 | |
11 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | MR01 | Registration of charge 038705870001 | |
25 Mar 2013 | AP01 | Appointment of Mark Timothy Nutter as a director | |
23 Jan 2013 | AP01 | Appointment of Philippe Jean Fernand Desnos as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Pierre Rayne as a director | |
06 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for David James Friday on 2 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Jeffrey Alan Parsons on 2 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Pierre Malcolm Middleton Rayne on 2 November 2010 | |
15 Dec 2009 | AA | Full accounts made up to 31 December 2008 |