- Company Overview for TENNECO AUTOMOTIVE UK LIMITED (02368048)
- Filing history for TENNECO AUTOMOTIVE UK LIMITED (02368048)
- People for TENNECO AUTOMOTIVE UK LIMITED (02368048)
- Charges for TENNECO AUTOMOTIVE UK LIMITED (02368048)
- Registers for TENNECO AUTOMOTIVE UK LIMITED (02368048)
- More for TENNECO AUTOMOTIVE UK LIMITED (02368048)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | MR01 | Registration of charge 023680480004, created on 18 August 2023 | |
27 Apr 2023 | MR01 | Registration of charge 023680480002, created on 25 April 2023 | |
27 Apr 2023 | MR01 | Registration of charge 023680480003, created on 25 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Jean Albert Thirion as a director on 28 March 2023 | |
01 Feb 2023 | PSC05 | Change of details for Walker Limited as a person with significant control on 30 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 1 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
28 Oct 2022 | PSC05 | Change of details for Walker Limited as a person with significant control on 27 October 2022 | |
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
07 May 2021 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
07 May 2021 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
06 May 2021 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England to S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU on 6 May 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
16 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | TM01 | Termination of appointment of Steven Kenneth Evans as a director on 31 December 2019 | |
30 Oct 2019 | AUD | Auditor's resignation | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
19 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
04 Jul 2018 | AP01 | Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 |