Advanced company searchLink opens in new window

WABTEC UK LIMITED

Company number 02923485

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)
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
18 Dec 2019 CH03 Secretary's details changed for Mr Michael James Isaac on 18 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 AP01 Appointment of Mr Andrew Derbyshire as a director on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Christopher John Weatherall as a director on 4 October 2019
11 Sep 2019 AP01 Appointment of John a Mastalerz Jnr as a director on 1 September 2019
11 Sep 2019 AP01 Appointment of Rafael Ottonio Santana as a director on 1 September 2019
09 Sep 2019 TM01 Termination of appointment of Raymond Theodore Betler as a director on 31 July 2019
15 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
21 Dec 2018 AA Full accounts made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of David Ian Woolhouse as a director on 12 September 2018
24 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
19 Jan 2018 TM01 Termination of appointment of David James Meyer as a director on 14 December 2017
19 Jan 2018 TM01 Termination of appointment of Keith Patrick Hildum as a director on 10 January 2018
30 Oct 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,756,000
09 Feb 2016 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,756,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,756,000
12 Nov 2013 AP03 Appointment of Mr Michael James Isaac as a secretary
05 Nov 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 November 2013
05 Nov 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary