Advanced company searchLink opens in new window

DANA UK DRIVESHAFT LIMITED

Company number 06088797

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)
14 Jul 2020 AP01 Appointment of Kerry Peacock as a director on 7 July 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
04 Nov 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 RP04AP01 Second filing for the appointment of Gilles Yves Pladeau as a director
16 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
12 Feb 2018 AP01 Appointment of Giles Yves Pladeau as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2018.
12 Feb 2018 TM01 Termination of appointment of Erno Takacs as a director on 1 February 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Dec 2016 CH01 Director's details changed for Mr Paul William John Burman on 20 December 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
02 Feb 2016 AP01 Appointment of Mr Erno Takacs as a director on 5 January 2016
01 Feb 2016 TM01 Termination of appointment of Roswitha Katharina Baeuml as a director on 5 January 2016
26 Oct 2015 CH03 Secretary's details changed for Kerry Blackwell on 15 August 2015
16 Oct 2015 AP01 Appointment of Mr Paul William John Burman as a director on 15 October 2015
16 Oct 2015 TM01 Termination of appointment of Michael Edwin Walter Maidment as a director on 27 August 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AP03 Appointment of Kerry Blackwell as a secretary on 11 May 2015
14 May 2015 TM02 Termination of appointment of Michael Edwin Walter Maidment as a secretary on 11 May 2015
13 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 CH01 Director's details changed for Juergen Wald on 20 February 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013