Advanced company searchLink opens in new window

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

Company number 02887937

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)
28 Sep 2012 AP01 Appointment of Stephen Thomas as a director
28 Sep 2012 TM02 Termination of appointment of Sadie Jenkins as a secretary
28 Sep 2012 AP03 Appointment of Stephen Thomas as a secretary
28 Sep 2012 TM01 Termination of appointment of Michael Mclellan as a director
28 Sep 2012 TM01 Termination of appointment of Henrik Thiele as a director
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Mark Parow as a director
05 Dec 2011 TM01 Termination of appointment of Mark Parow as a director
11 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
05 Apr 2011 AD01 Registered office address changed from Unit 1 Queens Drive Swadlincote Derbyshire DE11 0EG United Kingdom on 5 April 2011
25 Mar 2011 CERTNM Company name changed sigma coachair group (uk) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
30 Dec 2010 AA Full accounts made up to 30 June 2010
06 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
02 Dec 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
02 Dec 2010 AP01 Appointment of Mr Paul Goodhand as a director
29 Nov 2010 AP01 Appointment of Henrik Thiele as a director
29 Nov 2010 AP01 Appointment of Michael Mclellan as a director
08 Nov 2010 AP03 Appointment of Miss Sadie Jenkins as a secretary
22 Oct 2010 TM01 Termination of appointment of Jospeh Schembri as a director
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
06 Dec 2009 CH01 Director's details changed for Jospeh Reno Schembri on 4 December 2009
06 Dec 2009 AD01 Registered office address changed from Unit 1 Queens Drive Newhall Derbyshire DE11 8EA on 6 December 2009
04 Dec 2009 AA Full accounts made up to 30 June 2009