Advanced company searchLink opens in new window

DANA TM4 UK LTD

Company number 04804444

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)
24 Feb 2017 MR01 Registration of charge 048044440004, created on 17 February 2017
19 Aug 2016 AA Audited abridged accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
01 Oct 2014 MR04 Satisfaction of charge 3 in full
25 Sep 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AAMD Amended full accounts made up to 31 December 2012
23 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
14 May 2013 MR04 Satisfaction of charge 2 in full
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Mark David Marling Roberts on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Mr Lloyd Conway Ash on 4 July 2012
10 Jan 2012 CERTNM Company name changed ashwood's automotive LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
10 Jan 2012 CONNOT Change of name notice
07 Dec 2011 AP01 Appointment of Mr Jeremy Ellison as a director
10 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2011
23 Sep 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/11/2011.
23 Sep 2011 CH03 Secretary's details changed for Walter Ian Sinclair Pennington on 31 December 2010
23 Sep 2011 CH01 Director's details changed for Mr Mark David Marling Roberts on 31 December 2010
23 Sep 2011 CH01 Director's details changed for Lloyd Conway Ash on 31 December 2010