HALDEX LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Termination of appointment of Andrew Alexandrou as a secretary on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Craig John Sharpe as a secretary on 2024-07-30

View Document

14/05/2414 May 2024 Withdrawal of a person with significant control statement on 2024-05-14

View Document

13/05/2413 May 2024 Notification of Haldex Ab as a person with significant control on 2016-04-06

View Document

13/05/2413 May 2024 Cessation of Haldex Ab as a person with significant control on 2022-09-19

View Document

13/05/2413 May 2024 Cessation of Jsb Hesslman Ab as a person with significant control on 2016-04-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

27/04/2327 April 2023 Notification of Saf-Holland Se as a person with significant control on 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Appointment of Mrs Yvonne Paige-Stimson as a director on 2022-11-08

View Document

11/11/2211 November 2022 Termination of appointment of Carl Robert Mellings as a director on 2022-10-31

View Document

11/11/2211 November 2022 Appointment of Mr Andrew Alexandrou as a secretary on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of Martin James Killbery as a secretary on 2022-10-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN KILLBERY

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MR SHAWN ROBERT BAKER

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR AKE BENGTSSON

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ANDREAS LARSSON

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR PER-ERIK KRONQVIST

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS EKBERG

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR AKE BENGTSSON

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MR MARTIN JAMES KILLBERY

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY GAVIN JOHNSON

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PRAMOD MISTRY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR BO ANNVIK

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR GAVIN LEE JOHNSON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PER-ERIK THOMAS KRONQVIST

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR ANDREAS HANS EKBERG

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR CARL ROBERT MELLINGS

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM MOONS MOAT DRIVE MOONS MOAT NORTH REDDITCH WORCESTERSHIRE B98 9HA

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD MISTRY / 01/09/2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HANKINSON

View Document

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BALE

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR BO GERHARD ANNVIK

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAY LONGBOTTOM

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD MISTRY / 22/08/2012

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LARS JOHANSSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLOF OLSSON

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR PRAMOD MISTRY

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JAY CLIFFORD LONGBOTTOM

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLOF JOAKIM OLSSON / 02/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HANKINSON / 02/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0924 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0815 December 2008 SECRETARY APPOINTED ROBERT HANKINSON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY PRAMOD MISTRY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0714 July 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 £ IC 66504000/51504000 22/12/06 £ SR 15000000@1=15000000

View Document

06/12/066 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0627 November 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE CO DURHAM DL5 6SX

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/00

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 20/11/00

View Document

21/12/0021 December 2000 £ NC 25050000/70050000 20/11/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/98

View Document

11/01/9911 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

11/01/9911 January 1999 £ NC 50000/25050000 23/12/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 S386 DISP APP AUDS 19/11/97

View Document

04/12/974 December 1997 S252 DISP LAYING ACC 19/11/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 COMPANY NAME CHANGED GARPHYTTAN LIMITED CERTIFICATE ISSUED ON 09/06/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 AUDITOR'S RESIGNATION

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9019 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/886 April 1988 DIRECTOR RESIGNED

View Document

21/08/8721 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED GARPHYTTAN HESSELMAN LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

15/10/8015 October 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information