BORGWARNER LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

17/07/2417 July 2024 Notification of Borgwarner Holdings Limited as a person with significant control on 2016-04-06

View Document

17/07/2417 July 2024 Cessation of Borgwarner Inc. as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Alan Mcmaken as a director on 2023-07-03

View Document

11/07/2311 July 2023 Termination of appointment of Alan Mcmaken as a secretary on 2023-07-03

View Document

17/03/2317 March 2023 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-03-17

View Document

12/01/2312 January 2023 Appointment of Dr David Bate as a director on 2022-11-16

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Termination of appointment of David John Sidlow as a director on 2022-02-08

View Document

05/10/215 October 2021 Director's details changed for Mr Markus Edwin Turke on 2021-09-22

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR BENEDIKT KOESTER

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH SHIVES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR. DAVID JOHN SIDLOW

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR BELA CSONKA

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES POLZIN

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR. MARKUS TURKE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARLENE FISCHER

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MATTHIAS UHRIG

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAFAEL NIEVES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED DR. BELA CSONKA

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED 1977 JEREMIAH SHIVES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR TONY ALLEN

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BERRY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BERRY

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR ALAN MCMAKEN

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR JIM HOHENADEL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR RAFAEL NIEVES

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR TONY ALLEN

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DOCUMENTS APPROVAL 16/10/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED THOMAS MCGILL

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM HONENADEL / 14/09/2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KAEMPFER

View Document

05/10/125 October 2012 DIRECTOR APPOINTED JIM HONENADEL

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAN BERTSCH

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR CHARLES POLZIN

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ALAN MCMAKEN

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR PETER KAEMPFER

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS JAN BERTSCH

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR PAUL BERRY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR CINDY TAIT

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR SIMON SPENCER

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CINDY TAIT / 30/06/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CINDY TAIT / 30/06/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE FISCHER / 30/06/2009

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BERRY / 30/06/2009

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL BERRY / 17/10/2007

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/11/0211 November 2002 COMPANY NAME CHANGED BORG-WARNER AUTOMOTIVE TURBO SYS TEMS LIMITED CERTIFICATE ISSUED ON 11/11/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/999 June 1999 COMPANY NAME CHANGED SCHWITZER (EUROPE) LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/09/945 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/9022 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/9015 February 1990 SHARES AGREEMENT OTC

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 WD 02/05/89 AD 12/04/89--------- £ SI 10189998@1=10189998 £ IC 2/10190000

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 £ NC 100/20000000

View Document

10/04/8910 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/89

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

06/04/896 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 280389

View Document

21/03/8921 March 1989 COMPANY NAME CHANGED THREE HUNDRED AND FORTY-SIXTH SH ELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 22/03/89

View Document

10/02/8910 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company