Advanced company searchLink opens in new window

ADIENT UK FINANCING LTD

Company number 10443283

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)
11 Aug 2021 MR04 Satisfaction of charge 104432830004 in full
11 Aug 2021 MR04 Satisfaction of charge 104432830007 in full
26 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
26 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
14 Jun 2021 MR04 Satisfaction of charge 104432830006 in full
11 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
11 Jun 2021 MR01 Registration of charge 104432830010, created on 9 June 2021
18 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
03 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
15 Oct 2020 MR01 Registration of charge 104432830008, created on 13 October 2020
15 Oct 2020 MR01 Registration of charge 104432830006, created on 13 October 2020
15 Oct 2020 MR01 Registration of charge 104432830007, created on 13 October 2020
15 Oct 2020 MR01 Registration of charge 104432830009, created on 13 October 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 1.1
06 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
19 May 2020 AD01 Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE on 19 May 2020
30 Apr 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
24 Apr 2020 MR01 Registration of charge 104432830005, created on 23 April 2020
14 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
14 Apr 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
22 Nov 2019 AP03 Appointment of Mr Phillip Allan Rotman Ii as a secretary on 7 November 2019
22 Nov 2019 AP01 Appointment of Mr Phillip Allan Rotman Ii as a director on 7 November 2019
22 Nov 2019 TM01 Termination of appointment of Cathleen Ann Ebacher as a director on 7 November 2019
21 Nov 2019 TM02 Termination of appointment of Cathleen Ann Ebacher as a secretary on 7 November 2019
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates