MERITOR HEAVY VEHICLE SYSTEMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Melanie Eyles as a director on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Edward David Smith as a director on 2025-08-01

View Document

05/08/255 August 2025 NewAppointment of Mr Paul Michael Bennett as a director on 2025-08-01

View Document

03/06/253 June 2025 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-06-02

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/07/2413 July 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Elizabeth Mary Anne Guy as a director on 2024-02-15

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/09/2227 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-27

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR HUW DAVID JAMES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY BRETT EILANDER

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MS ELIZABETH MARY ANNE GUY

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JOSE RAMOS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGREGOR

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SCHAITKIN

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MR BRETT EILANDER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY HUW JAMES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY AIDEN LAMBE

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR HUW DAVID JAMES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR AIDEN LAMBE

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR HUW DAVID JAMES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SCOTT MCGREGOR

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTMAN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT PENZKOFER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CRABLE

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARK SCHAITKIN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR CHARLES L CHRISTMAN

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR BRETT PENZKOFER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN NOWLAN

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR KEVIN NOWLAN

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOPGOOD

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR DANIEL HOPGOOD

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JOHN CRABLE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGORINUS NUIJT

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAY CRAIG

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 21 SUTTONS BUSINESS PARK, SUTTON PARK AVENUE, READING, BERKSHIRE RG6 1LA

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: RACKERY LANE, LLAY, WREXHAM, CLWYD LL12 0PB

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

29/10/0429 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0429 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0429 October 2004 £ NC 14395987/52617895 28/

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0218 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0128 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/07/0027 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/09/982 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/988 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 COMPANY NAME CHANGED ROR MERITOR LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED ROR ROCKWELL LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

28/08/9728 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: ST MARTINS PLACE, 51 BATH ROAD, SLOUGH, BERKSHIRE SL1 3UG

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 S252 DISP LAYING ACC 16/04/97

View Document

24/04/9724 April 1997 S366A DISP HOLDING AGM 16/04/97

View Document

24/04/9724 April 1997 S386 DISP APP AUDS 16/04/97

View Document

21/02/9721 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96

View Document

21/02/9721 February 1997 £ NC 14075002/14395987 27/09/96

View Document

21/02/9721 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 27/09/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: RACKERY LANE, LLAY, NR WREXHAM, CLWYD LL12 0PB

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

05/06/955 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED RUBERY OWEN-ROCKWELL LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

14/08/9214 August 1992 VARYING SHARE RIGHTS AND NAMES 30/04/92

View Document

27/07/9227 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ADOPT MEM AND ARTS 30/04/92

View Document

25/06/9225 June 1992 NC INC ALREADY ADJUSTED 05/05/92

View Document

25/06/9225 June 1992 CONVERT SHARES 30/04/92

View Document

25/06/9225 June 1992 £ NC 1475100/14075002 05/05/92

View Document

25/06/9225 June 1992 CONVE 05/06/92

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM: BOOTH STREET,, DARLASTON,, STAFFS, WS10 8JD

View Document

15/05/9215 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL GROUP ACCOUNTS MADE UP TO 02/10/87

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL GROUP ACCOUNTS MADE UP TO 26/09/86

View Document

31/07/8631 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/85

View Document

31/07/8631 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

10/06/7110 June 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/71

View Document

03/03/433 March 1943 CERTIFICATE OF INCORPORATION

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