Advanced company searchLink opens in new window

INTEVA PRODUCTS UK LIMITED

Company number 07254962

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
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