- Company Overview for INTEVA PRODUCTS UK LIMITED (07254962)
- Filing history for INTEVA PRODUCTS UK LIMITED (07254962)
- People for INTEVA PRODUCTS UK LIMITED (07254962)
- More for INTEVA PRODUCTS UK LIMITED (07254962)
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) |
---|---|---|---|
31 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
02 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Jean-Marc Belmond on 16 May 2015 | |
11 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
12 Aug 2013 | AP04 | Appointment of Sisec Limited as a secretary | |
12 Aug 2013 | AD01 | Registered office address changed from Unit 43 Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UJ on 12 August 2013 | |
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
19 Apr 2013 | TM02 | Termination of appointment of Jayne Hegney as a secretary | |
21 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of Nicholas Pearson as a director | |
29 Mar 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
21 Dec 2011 | CERTNM |
Company name changed automotive body systems uk LIMITED\certificate issued on 21/12/11
|
|
19 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
19 May 2011 | TM01 | Termination of appointment of Daniel Hopgood as a director | |
19 May 2011 | TM01 | Termination of appointment of Craig Schmitter as a director | |
19 May 2011 | TM01 | Termination of appointment of John Crable as a director | |
15 Apr 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 October 2011 | |
17 Jan 2011 | AP01 | Appointment of Mr William Hanna as a director | |
14 Jan 2011 | AP01 | Appointment of Mr Nicholas Robert Pearson as a director | |
14 Jan 2011 | AP01 | Appointment of Mr Jean-Marc Belmond as a director |