GOODRICH ACTUATION SYSTEMS LIMITED
Company number 04482320
- Company Overview for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
- Filing history for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
- People for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
- More for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
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) |
---|---|---|---|
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
21 Dec 2016 | AP01 | Appointment of Rishi Grover as a director on 14 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Andreas Schell as a director on 25 November 2016 | |
25 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | AP01 | Appointment of Paul Michael Martin as a director on 15 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Joslyn Douglas Banas as a director on 15 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Dec 2015 | AP01 | Appointment of Daniel John Middleton as a director on 11 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Brian Craig as a director on 11 November 2015 | |
07 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | TM01 | Termination of appointment of Joanna Louise Ward as a director on 1 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
27 Jan 2015 | AP01 | Appointment of Joslyn Douglas Banas as a director on 26 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Brian Craig as a director on 26 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Richard Mark Newboult as a director on 26 January 2015 | |
04 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Oct 2014 | AD01 | Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 31 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
10 Jul 2014 | TM01 | Termination of appointment of Robert Fulton as a director | |
23 Jun 2014 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | |
23 Jun 2014 | AD04 | Register(s) moved to registered office address | |
27 Nov 2013 | AUD | Auditor's resignation | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Andreas Schell as a director | |
18 Sep 2013 | AP01 | Appointment of Joanna Louise Ward as a director |