Advanced company searchLink opens in new window

FEDERAL-MOGUL COVENTRY LIMITED

Company number 00116952

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)
06 Feb 2015 TM01 Termination of appointment of David Robert Hodgkiss as a director on 20 January 2015
04 Feb 2015 AP01 Appointment of Santino Lammond as a director on 20 January 2015
13 Nov 2014 TM01 Termination of appointment of Tim James Baylis as a director on 12 November 2014
03 Nov 2014 AP01 Appointment of David Robert Hodgkiss as a director on 24 October 2014
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 220,000
26 Mar 2014 TM01 Termination of appointment of Alan Ruddy as a director
24 Feb 2014 AP01 Appointment of Timothy James Baylis as a director
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Andrew Holmes as a director
27 Mar 2012 AP01 Appointment of Alan Victor Ruddy as a director
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Jul 2010 AP03 Appointment of Beverley Ann Sutton as a secretary
22 Jul 2010 TM02 Termination of appointment of Elizabeth Swift as a secretary
24 Jun 2010 AA Full accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from T & N Ltd Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN on 12 January 2010
27 Jul 2009 AA Full accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 31/12/08; full list of members
28 Jan 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008