- Company Overview for TIMKEN UK LIMITED (03392504)
- Filing history for TIMKEN UK LIMITED (03392504)
- People for TIMKEN UK LIMITED (03392504)
- Charges for TIMKEN UK LIMITED (03392504)
- More for TIMKEN UK LIMITED (03392504)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
13 Oct 2017 | AUD | Auditor's resignation | |
01 Sep 2017 | PSC02 | Notification of The Timken Company as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
19 Dec 2016 | AP01 | Appointment of Mr Philip Dominic Fracassa as a director on 25 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of John Theodore Mihaila as a director on 25 November 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
08 Jun 2016 | AD01 | Registered office address changed from PO Box 667 Upper Villiers Street Wolverhampton WV2 4UH to C/O Revolvo Unit 4 Yorks Park Blowers Green Road Dudley West Midlands DY2 8UL on 8 June 2016 | |
08 Jun 2016 | AP03 | Appointment of Kornelia Saft as a secretary on 1 May 2016 | |
31 May 2016 | TM02 | Termination of appointment of Michael John Williams as a secretary on 31 May 2016 | |
18 Mar 2016 | CH03 | Secretary's details changed for Michael John Williams on 1 January 2010 | |
03 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 | |
28 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
Statement of capital on 2015-10-28
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
18 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
09 Jun 2014 | TM02 | Termination of appointment of Scott Scherff as a secretary | |
23 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders |