Advanced company searchLink opens in new window

BORG AUTOMOTIVE UK LIMITED

Company number 06586098

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)
10 Sep 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2012 AP01 Appointment of Ivan Mikkelsen as a director
07 Mar 2012 TM01 Termination of appointment of Linda Kull as a director
07 Mar 2012 TM01 Termination of appointment of Peter Calo as a director
11 Jan 2012 CERTNM Company name changed cardone industries uk LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
11 Jan 2012 CONNOT Change of name notice
13 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
30 Jul 2010 AA Accounts for a medium company made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Linda Kull on 7 May 2010
18 May 2010 CH01 Director's details changed for Peter Calo on 7 May 2010
19 Mar 2010 AD01 Registered office address changed from Unit 9 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TG on 19 March 2010
19 Mar 2010 TM02 Termination of appointment of Ronald Spuhler as a secretary
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,300,000.00
10 Feb 2010 TM01 Termination of appointment of Ronald Spuhler as a director
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
13 May 2009 363a Return made up to 07/05/09; full list of members
23 Mar 2009 AA Accounts for a medium company made up to 31 December 2008
16 Jan 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
13 Nov 2008 88(2) Ad 21/10/08-21/10/08\gbp si 800000@1=800000\gbp ic 1000000/1800000\
10 Nov 2008 123 Nc inc already adjusted 21/10/08