Advanced company searchLink opens in new window

ADIENT HOLDING UK LTD

Company number 02215149

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)
27 Oct 2014 AP01 Appointment of Brian Cadwallader as a director on 1 October 2014
27 Oct 2014 TM01 Termination of appointment of Jerome Dennis Okarma as a director on 1 October 2014
15 Sep 2014 CH03 Secretary's details changed for William Douglas Keith Miller on 1 September 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 180,379,637
26 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 AD02 Register inspection address has been changed from Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructure of shares and sction 630 26/03/2012
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 156,275,682
30 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2011 AP03 Appointment of William Douglas Keith Miller as a secretary
18 Apr 2011 TM01 Termination of appointment of Joanne Humphrey as a director
18 Apr 2011 TM02 Termination of appointment of Joanne Humphrey as a secretary
04 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
17 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mr Guy Holden on 31 December 2010
17 Feb 2011 CH01 Director's details changed for Mr Jerome Dennis Okarma on 31 December 2010
17 Feb 2011 CH01 Director's details changed for Mark Ayre on 31 December 2010
17 Feb 2011 AD03 Register(s) moved to registered inspection location
17 Feb 2011 AD02 Register inspection address has been changed
26 May 2010 AP03 Appointment of Mrs Joanne Humphrey as a secretary
26 May 2010 TM02 Termination of appointment of Dragomir Culav as a secretary
09 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders