Advanced company searchLink opens in new window

MAGNA INTERNATIONAL HOLDING (UK) LIMITED

Company number 03167671

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)
13 Jul 2015 CERTNM Company name changed magna interiors holding (uk) LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
28 Apr 2015 AA Full accounts made up to 28 December 2013
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 19,741,300.9
23 Mar 2015 AD01 Registered office address changed from Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW England to Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from C/O Intier Automotive Interiors Limited Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW to Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW on 23 March 2015
10 Oct 2014 CERTNM Company name changed intier automotive holding (U.K.) LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-10
10 Oct 2014 CONNOT Change of name notice
12 Sep 2014 TM01 Termination of appointment of Michael David Andrews as a director on 31 August 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 19,741,300.9
15 Aug 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AP01 Appointment of Mr Michael David Andrews as a director
15 Apr 2013 TM01 Termination of appointment of Robert Brownlee as a director
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 May 2012 AA Full accounts made up to 31 December 2011
15 Apr 2012 TM01 Termination of appointment of Albert Lidauer as a director
15 Apr 2012 AP01 Appointment of Robert Addison Brownlee as a director
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of David Mortiboys as a director
30 Jan 2012 AP01 Appointment of Mr Albert Lidauer as a director
18 Apr 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
21 May 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mark John Smith on 17 March 2010
08 Feb 2010 AA Full accounts made up to 31 December 2008