Grand Canal Dock
Dublin 2
Ireland
Director Name | Eoin Muldowney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2021(28 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Keith John Benjamin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 1999) |
Role | Solicitor |
Correspondence Address | 205 Lauderdale Mansions Lauderdale Road London W9 1LZ |
Director Name | Michael Lowe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1996) |
Role | Tax Consultant |
Correspondence Address | Chillon 20 Byron Road Harpenden Hertfordshire AL5 4AB |
Director Name | Mr Jeffrey Alan Parsons |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT |
Secretary Name | Keith John Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 1999) |
Role | Solicitor |
Correspondence Address | 205 Lauderdale Mansions Lauderdale Road London W9 1LZ |
Director Name | Richard Scheu |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1995) |
Role | Director Finance |
Correspondence Address | 5 Rue Gounod Paris 75017 France Foreign |
Director Name | Andrew Reynolds-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 25 Morestall Drive Cirencester Gloucestershire GL7 1TF Wales |
Director Name | Paul Scott Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1999) |
Role | Country Director |
Correspondence Address | 9 The Bank Stoneleigh Coventry Warwickshire CV8 3DA |
Director Name | Gareth David Evans |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2001) |
Role | Human Resources Director |
Correspondence Address | 17 Crosbie Road Harborne Birmingham B17 9BG |
Secretary Name | Mr Jeffrey Alan Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Snaith Crescent Loughton Milton Keynes Buckinghamshire MK5 8HG |
Director Name | Anthony John Horne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2009) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 22 Suncote Avenue Dunstable Bedfordshire LU6 1BW |
Director Name | Mr Kevin Gerard O'Sullivan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(16 years after company formation) |
Appointment Duration | 11 months (resigned 01 October 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Antony Peter Humphreys |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 2016) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT |
Director Name | Mr Martin Thomas Conlon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT |
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Spartan Close Spartan Close Warwick Warwickshire CV34 6RS |
Director Name | Gavin Stewart Gray |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Binley Court 2 Brindle Avenue Coventry Warwickshire CV3 1JG |
Director Name | Mr Sean Patrick Corcoran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 |
Director Name | Sally Lawlor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2020(27 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 August 2016) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | delphi.com |
---|---|
Telephone | 01204 161308 |
Telephone region | Bolton |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100k at £1 | Delphi Automotive Operations Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,994,000 |
Gross Profit | £4,685,000 |
Net Worth | £3,949,000 |
Current Liabilities | £12,564,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 July 2013 | Delivered on: 6 August 2013 Satisfied on: 12 February 2014 Persons entitled: Natixis Factor Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Gavin Stewart Gray as a director on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages) |
2 October 2020 | Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages) |
2 October 2020 | Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB (1 page) |
2 October 2020 | Change of details for Aptiv (Uk) Holdings Limited as a person with significant control on 13 June 2018 (2 pages) |
9 March 2020 | Full accounts made up to 31 December 2018 (30 pages) |
12 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
24 March 2019 | Director's details changed for Gavin Stewart Gray on 5 December 2018 (2 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (27 pages) |
8 October 2018 | Change of details for a person with significant control (2 pages) |
7 October 2018 | Change of details for Delphi (Uk) Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
29 August 2018 | Notification of Delphi (Uk) Holdings Limited as a person with significant control on 31 October 2017 (2 pages) |
29 August 2018 | Cessation of Delphi Automotive Operations Uk Limited as a person with significant control on 31 October 2017 (1 page) |
13 June 2018 | Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT to 1 Park Row Leeds LS1 5AB on 13 June 2018 (1 page) |
29 May 2018 | Resolutions
|
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 (1 page) |
7 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
31 October 2017 | Statement by Directors (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Solvency Statement dated 30/10/17 (2 pages) |
31 October 2017 | Statement by Directors (2 pages) |
31 October 2017 | Solvency Statement dated 30/10/17 (2 pages) |
31 October 2017 | Statement of capital on 31 October 2017
|
31 October 2017 | Statement of capital on 31 October 2017
|
31 October 2017 | Resolutions
|
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
15 February 2017 | Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages) |
15 February 2017 | Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
22 April 2016 | Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page) |
21 January 2016 | Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 July 2015 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
13 July 2015 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 February 2014 | Satisfaction of charge 028607990001 in full (1 page) |
12 February 2014 | Satisfaction of charge 028607990001 in full (1 page) |
31 December 2013 | All of the property or undertaking has been released from charge 028607990001 (5 pages) |
31 December 2013 | All of the property or undertaking has been released from charge 028607990001 (5 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
8 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
6 August 2013 | Registration of charge 028607990001 (16 pages) |
6 August 2013 | Registration of charge 028607990001 (16 pages) |
25 March 2013 | Appointment of Mark Timothy Nutter as a director (2 pages) |
25 March 2013 | Appointment of Mark Timothy Nutter as a director (2 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Jeffrey Alan Parsons on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Jeffrey Alan Parsons on 29 September 2011 (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (26 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (26 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2010 (2 pages) |
11 October 2010 | Appointment of Antony Peter Humphreys as a director (2 pages) |
11 October 2010 | Appointment of Antony Peter Humphreys as a director (2 pages) |
8 October 2010 | Termination of appointment of Kevin O'sullivan as a director (1 page) |
8 October 2010 | Termination of appointment of Kevin O'sullivan as a director (1 page) |
15 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
16 November 2009 | Appointment of Kevin Gerard O'sullivan as a director (2 pages) |
16 November 2009 | Appointment of Kevin Gerard O'sullivan as a director (2 pages) |
5 November 2009 | Termination of appointment of Anthony Horne as a director (1 page) |
5 November 2009 | Termination of appointment of Anthony Horne as a director (1 page) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
17 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
17 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 March 2007 | Auditor's resignation (1 page) |
16 March 2007 | Auditor's resignation (1 page) |
9 March 2007 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
9 March 2007 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
3 January 2007 | Memorandum and Articles of Association (13 pages) |
3 January 2007 | Memorandum and Articles of Association (13 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
13 February 2006 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
13 February 2006 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
21 January 2005 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
21 January 2005 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
21 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
8 July 2003 | Memorandum and Articles of Association (5 pages) |
8 July 2003 | Memorandum and Articles of Association (5 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
28 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: po box 75 delphi house windmill road luton LU1 3YU (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: po box 75 delphi house windmill road luton LU1 3YU (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
16 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
24 November 1999 | Return made up to 29/09/99; full list of members; amend (6 pages) |
24 November 1999 | Return made up to 29/09/99; full list of members; amend (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members
|
29 September 1999 | Return made up to 29/09/99; full list of members
|
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: griffin house luton bedfordshire LU1 3YT (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: griffin house luton bedfordshire LU1 3YT (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
30 April 1997 | Company name changed delphi chassis systems uk limite d\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed delphi chassis systems uk limite d\certificate issued on 01/05/97 (2 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
6 March 1996 | Company name changed delco chassis LIMITED\certificate issued on 07/03/96 (2 pages) |
6 March 1996 | Company name changed delco chassis LIMITED\certificate issued on 07/03/96 (2 pages) |
11 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
1 November 1994 | Return made up to 08/10/94; full list of members (6 pages) |
1 November 1994 | Return made up to 08/10/94; full list of members (6 pages) |
8 March 1994 | Ad 30/11/93--------- £ si 100000@1 (2 pages) |
8 March 1994 | Ad 30/11/93--------- £ si 100000@1 (2 pages) |
28 February 1994 | Company name changed delco chassis overseas corporati on LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed delco chassis overseas corporati on LIMITED\certificate issued on 01/03/94 (2 pages) |
10 February 1994 | Nc inc already adjusted 30/11/93 (1 page) |
10 February 1994 | Nc inc already adjusted 30/11/93 (1 page) |
4 January 1994 | Company name changed happycast projects LIMITED\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed happycast projects LIMITED\certificate issued on 04/01/94 (2 pages) |
8 October 1993 | Incorporation (9 pages) |
8 October 1993 | Incorporation (9 pages) |