Advanced company searchLink opens in new window

YAZAKI EUROPE LIMITED

Company number 01490660

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)
20 Nov 2002 288a New secretary appointed
20 Nov 2002 88(2)R Ad 18/10/02--------- £ si 10000000@1=10000000 £ ic 31000000/41000000
07 Nov 2002 AA Group of companies' accounts made up to 31 March 2002
02 May 2002 88(3) Particulars of contract relating to shares
02 May 2002 88(2)R Ad 27/03/02--------- £ si 9721354@1=9721354 £ ic 21278646/31000000
08 Feb 2002 363s Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
01 Feb 2002 88(2)R Ad 19/12/01--------- £ si 6278646@1=6278646 £ ic 15000000/21278646
01 Feb 2002 123 Nc inc already adjusted 19/12/01
01 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Auth expire 19/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Sep 2001 AA Group of companies' accounts made up to 31 March 2001
19 Jun 2001 288b Director resigned
19 Jun 2001 288a New director appointed
09 Mar 2001 AA Full accounts made up to 31 March 2000
01 Mar 2001 363s Return made up to 27/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
03 Feb 2001 395 Particulars of mortgage/charge
01 Feb 2001 288b Director resigned
25 Jan 2001 395 Particulars of mortgage/charge
19 Jan 2001 244 Delivery ext'd 3 mth 31/03/00
12 Sep 2000 287 Registered office changed on 12/09/00 from: beaufort house, the waterfront, elstree road, elstree hertfordshire WD6 3BS
09 Mar 2000 88(3) Particulars of contract relating to shares
09 Mar 2000 88(2)R Ad 19/01/00--------- £ si 10000000@1
06 Feb 2000 288a New director appointed
06 Feb 2000 288a New director appointed