KAUTEX UNIPART LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/11/2411 November 2024 Change of details for Unipart Manufacturing Limited as a person with significant control on 2024-11-07

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Appointment of Mr Alex Raymond Leung as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of John Mitchell Neill as a director on 2024-08-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

06/03/246 March 2024 Appointment of Mr Benjamin Lascelles Thornton as a secretary on 2024-03-01

View Document

06/03/246 March 2024 Termination of appointment of Tanya Russell as a secretary on 2024-03-01

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

07/02/237 February 2023 Cessation of Kautex Textron (Uk) Limited as a person with significant control on 2023-01-01

View Document

07/02/237 February 2023 Notification of Textron Limited as a person with significant control on 2023-01-01

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Darren Peter Leigh as a director on 2022-03-15

View Document

06/08/216 August 2021 Termination of appointment of Robert Paul David O'brien as a secretary on 2021-07-31

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL NEILL / 01/06/2013

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP IRVING

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DIRK BUSCH

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR PHILIP DOUGLAS IRVING

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POUND

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED THOMAS ANTOINE

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICENTE PEREZ-LUCERGA / 23/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOTHAR ROSENKRANZ / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BURKE / 23/05/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR LOTHAR ROSENKRANZ

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP IRVING

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED DAVID ALISTAIR POUND

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED VICENTE PEREZ-LUCERGA

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR HUBERT WISSDORF

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR HANS NEIZERT

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PHILIP DOUGLAS IRVING

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 ARTICLES OF ASSOCIATION

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

26/07/9626 July 1996 � NC 100/10000000 09/07/96

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: G OFFICE CHANGED 26/07/96 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 09/07/96

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 09/07/96

View Document

26/07/9626 July 1996 RE: SHARES 09/07/96

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 COMPANY NAME CHANGED FCB 1171 LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

23/05/9623 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DMMP CONSULTING LTD


  • 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