Advanced company searchLink opens in new window

F-M MOTORPARTS LIMITED

Company number 01073619

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)
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Keith Power as a director on 31 July 2019
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
25 Apr 2019 PSC07 Cessation of Icahn Enterprises L.P. as a person with significant control on 13 April 2019
25 Apr 2019 PSC02 Notification of Tenneco Inc as a person with significant control on 13 April 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
13 Apr 2018 PSC02 Notification of Icahn Enterprises L.P. as a person with significant control on 30 November 2017
13 Apr 2018 PSC07 Cessation of Federal-Mogul Global Growth Limited as a person with significant control on 30 November 2017
13 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
23 May 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
31 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 MR01 Registration of a charge
13 Jun 2016 MR01 Registration of charge 010736190004, created on 6 June 2016
17 Mar 2016 TM01 Termination of appointment of Brett Pynnonen as a director on 11 March 2016
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 73,783,877
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 60,711,149
16 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 60,711,149
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 60,711,149
06 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share capital revoked and deleted 19/06/2015
09 Jun 2015 AP01 Appointment of Keith Power as a director on 22 May 2015
22 May 2015 AA Full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 110