Advanced company searchLink opens in new window

TENNECO AUTOMOTIVE UK LIMITED

Company number 02368048

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)
12 Jun 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CH01 Director's details changed for Mrs Carol Avril Jones on 8 March 2017
20 Feb 2017 MR04 Satisfaction of charge 1 in full
30 Jan 2017 AP01 Appointment of Mrs Carol Avril Jones as a director on 12 January 2017
30 Jan 2017 TM01 Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017
08 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 9,000
07 Nov 2016 CH01 Director's details changed for Georgina Louise Biggs on 30 June 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AP01 Appointment of Georgina Louise Biggs as a director on 10 June 2016
08 Jul 2016 TM01 Termination of appointment of James Warren Kujawski as a director on 10 June 2016
16 Mar 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8,900
15 Mar 2016 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of David Ian Richards as a director on 30 September 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 TM02 Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015
15 Jan 2015 CH01 Director's details changed for James Warren Kujawski on 15 July 2014
11 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8,900
03 Oct 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 AP01 Appointment of James Warren Kujawski as a director
15 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8,900
15 Oct 2013 AP01 Appointment of David Ian Richards as a director
08 Oct 2013 TM01 Termination of appointment of Theodore Bonneu as a director