RUDOLPH & HELLMANN AUTOMOTIVE LIMITED
Company number 03881895
- Company Overview for RUDOLPH & HELLMANN AUTOMOTIVE LIMITED (03881895)
- Filing history for RUDOLPH & HELLMANN AUTOMOTIVE LIMITED (03881895)
- People for RUDOLPH & HELLMANN AUTOMOTIVE LIMITED (03881895)
- Charges for RUDOLPH & HELLMANN AUTOMOTIVE LIMITED (03881895)
- More for RUDOLPH & HELLMANN AUTOMOTIVE LIMITED (03881895)
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) |
---|---|---|---|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | TM01 | Termination of appointment of Nigel Edward Hayes as a director on 30 May 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
04 Dec 2017 | TM01 | Termination of appointment of Ruediger Siegfried Grigoleit as a director on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Robert Just as a director on 1 December 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Bernard Wilhelm Oevermann as a director on 14 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Jochen Freese as a director on 14 October 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | TM01 | Termination of appointment of Mark Francis Cranidge as a director on 31 May 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Nov 2016 | AP01 | Appointment of Mr Nigel Edward Hayes as a director on 16 November 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Ruediger Siegfried Grigoleit on 23 September 2016 | |
04 Mar 2016 | MA | Memorandum and Articles of Association | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
27 Jan 2016 | AD01 | Registered office address changed from Kuhlmann House Lancaster Way, Fradley Park Lichfield Staffordshire WS13 8SX to Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 27 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Martin John Rollings as a director on 1 August 2015 | |
09 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Torsten Rudolph as a director on 7 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Ruediger Siegfried Grigoleit as a director on 7 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
07 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
26 Apr 2014 | MR01 | Registration of charge 038818950001 |