KNORR-BREMSE SYSTEMS FOR COMMERCIAL VEHICLES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Andreas Wimmer as a director on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Wolfgang Johann Krinner as a director on 2025-05-01

View Document

18/12/2418 December 2024 Appointment of Mr Oliver Neil as a director on 2024-12-05

View Document

18/12/2418 December 2024 Termination of appointment of Alexander Oliver Wagner as a director on 2024-12-05

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Mark Smith as a director on 2023-09-29

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Appointment of Mr Eliot James Warr as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Andreas Wimmer as a director on 2023-07-01

View Document

10/07/2310 July 2023 Termination of appointment of Bernd Rainer Spies as a director on 2023-07-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Mark Smith as a secretary on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Eliot James Warr as a secretary on 2022-11-01

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 ADOPT ARTICLES 11/12/2015

View Document

21/12/1521 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 5890046

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MICHAEL HALL

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CRADDOCK

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENSTONE CRADDOCK / 04/11/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENSTONE CRADDOCK / 04/11/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 DIRECTOR APPOINTED HERR BERND RAINER SPIES

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER SAUTER

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENSTONE CRADDOCK / 01/05/2011

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR ALEXANDER OLIVER WAGNER

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR HANS KASTNER

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS UWE KASTNER / 01/06/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENSTONE CRADDOCK / 14/05/2011

View Document

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

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS UWE KASTNER / 01/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK SMITH / 01/06/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ECKEHARD BETZ

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENSTONE CRADDOCK / 01/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 01/06/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED WALTER KARL EUGEN SAUTER

View Document

17/12/0917 December 2009 ADOPT ARTICLES 15/12/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRADDOCK / 21/07/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED DIPL.-ING ECKEHARD BETZ

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR OSKAR FLACH

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: CENTURY HOUSE FOLLY BROOK ROAD, EMERALD PARK EAST,, EMERSONS GREEN BRISTOL BS16 7FE

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8NL

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS; AMEND

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 £ IC 1097150/390046 10/04/95 £ SR 707104@1=707104

View Document

14/03/9514 March 1995 POS 23/02/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/03/952 March 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/01/954 January 1995 COMPANY NAME CHANGED BENDIX HVCG EUROPE LIMITED CERTIFICATE ISSUED ON 05/01/95

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

16/12/9416 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9416 December 1994 £ NC 1000000/1097150 31/10/94

View Document

16/12/9416 December 1994 ADOPT MEM AND ARTS 31/10/94

View Document

16/12/9416 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/94

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NC INC ALREADY ADJUSTED 09/07/93

View Document

21/07/9321 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

22/12/9222 December 1992 S386 DISP APP AUDS 30/06/92

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

16/11/8716 November 1987 EXEMPTION FROM APPOINTING AUDITORS 241086

View Document

13/10/8713 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 66 GROSVENOR STREET LONDON W1

View Document

02/12/862 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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