- Company Overview for COSWORTH ELECTRONICS LIMITED (05276665)
- Filing history for COSWORTH ELECTRONICS LIMITED (05276665)
- People for COSWORTH ELECTRONICS LIMITED (05276665)
- Charges for COSWORTH ELECTRONICS LIMITED (05276665)
- Registers for COSWORTH ELECTRONICS LIMITED (05276665)
- More for COSWORTH ELECTRONICS LIMITED (05276665)
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) |
---|---|---|---|
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
21 Apr 2017 | AD02 | Register inspection address has been changed from 71 Queen Victoria Street 7th Floor London EC4V 4AY England to Trafalgar House 4 Meridian Way, Meridian Business Park Norwich NR7 0TA | |
01 Sep 2016 | AD02 | Register inspection address has been changed from 52 Bedford Row London WC1R 4LR England to 71 Queen Victoria Street 7th Floor London EC4V 4AY | |
31 Aug 2016 | AD03 | Register(s) moved to registered inspection location 52 Bedford Row London WC1R 4LR | |
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD04 | Register(s) moved to registered office address The Octagon St. James Mill Road Northampton Northamptonshire NN5 5RA | |
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Pierre Charles Wildman on 13 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Kevin Oscar Newton Kalkhoven on 29 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AD02 | Register inspection address has been changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to 52 Bedford Row London WC1R 4LR | |
25 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
20 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Oct 2013 | AP01 | Appointment of Mr Hal Jon Reisiger as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Timothy Routsis as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Mark Palethorpe as a director | |
29 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
14 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
09 Sep 2011 | AP01 | Appointment of Mr Pierre Charles Wildman as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Gerald Denotto as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Pierre Wildman as a director |