- Company Overview for DANA TM4 UK LTD (04804444)
- Filing history for DANA TM4 UK LTD (04804444)
- People for DANA TM4 UK LTD (04804444)
- Charges for DANA TM4 UK LTD (04804444)
- More for DANA TM4 UK LTD (04804444)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |