GOODRICH INERTIAL HOLDINGS LIMITED
Company number 07099699
- Company Overview for GOODRICH INERTIAL HOLDINGS LIMITED (07099699)
- Filing history for GOODRICH INERTIAL HOLDINGS LIMITED (07099699)
- People for GOODRICH INERTIAL HOLDINGS LIMITED (07099699)
- More for GOODRICH INERTIAL HOLDINGS LIMITED (07099699)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | TM01 | Termination of appointment of Brian Craig as a director on 13 November 2015 | |
07 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Nov 2015 | AP01 | Appointment of Daniel John Middleton as a director on 12 November 2015 | |
28 Jan 2015 | AP01 | Appointment of Peter Ross as a director on 26 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Richard Mark Newboult as a director on 26 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Brian Craig as a director on 9 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Daniel John Middleton as a director on 9 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
04 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2014 | AD01 | Registered office address changed from Stratford Road Shirley Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 28 October 2014 | |
22 Aug 2014 | AP01 | Appointment of Daniel John Middleton as a director on 31 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Robert Fulton as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | |
27 Nov 2013 | AUD | Auditor's resignation | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Richard Mark Newboult as a director | |
03 Sep 2013 | AP04 | Appointment of Edwin Coe Secretaries Limited as a secretary | |
15 Aug 2013 | TM01 | Termination of appointment of Michael Mcauley as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Stuart Bottomley as a director |