Advanced company searchLink opens in new window

PHINIA DELPHI UK LTD

Company number 03870587

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)
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
  • GBP 33,100,000
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
  • GBP 33,100,000
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