Advanced company searchLink opens in new window

TIMKEN UK LIMITED

Company number 03392504

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)
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
  • GBP 3,500,007
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
  • GBP 3,500,006
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
  • GBP 3,500,005
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,500,005

Statement of capital on 2015-10-28
  • GBP 3,500,006
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
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
  • GBP 3,500,006
18 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,500,005
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
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