Advanced company searchLink opens in new window

TMD FRICTION HOLDINGS (UK) LTD

Company number 08322007

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)
09 Apr 2018 TM01 Termination of appointment of Malcolm Robert Hartland as a director on 1 April 2018
07 Mar 2018 CH03 Secretary's details changed for Mr Steven Firbank on 2 March 2018
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1
  • EUR 121,000,000
12 Jan 2017 AD01 Registered office address changed from C/O C/O Tmd Friction Uk Limited PO Box PO Box 18 Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England to PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 12 January 2017
21 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2016 AD01 Registered office address changed from C/O Tmd Friction Uk Limited PO Box 18 Hunsworth Lane Cleckheaton BD19 3UJ to C/O C/O Tmd Friction Uk Limited PO Box PO Box 18 Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 14 December 2016
14 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • EUR 120,556,131
  • GBP 1
05 Jun 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • EUR 116,622,000
  • GBP 1
30 Sep 2014 AP01 Appointment of Mr. Steven Firbank as a director on 26 September 2014
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • EUR 3,934,131
  • GBP 1
18 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
01 Jul 2013 MR04 Satisfaction of charge 1 in full
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1
  • EUR 116,622,000
14 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debtor accession deed 25/02/2013
04 Mar 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 1
06 Dec 2012 NEWINC Incorporation