ZF CHASSIS MODULES (SOLIHULL) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Cessation of Zf Lemforder Uk Limited as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Notification of Zf Chassis Modules Holding Gmbh as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Philip Andrew Mauldridge as a secretary on 2024-05-01

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Change of details for Zf International Uk Limited as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

10/01/2310 January 2023 Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG United Kingdom to Birmingham International Park, Unit 2/3 Starley Way Bickenhill Solihull West Midlands B37 7GN on 2023-01-10

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Bal Panaser as a director on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Philip Andrew Mauldridge as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Stephen Mark Batterbee as a director on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Ludwig Bernhard Armbruster as a director on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Adrian Liam Chell as a director on 2022-12-07

View Document

31/10/2231 October 2022 Appointment of Mr Bal Panaser as a director on 2022-10-26

View Document

18/10/2218 October 2022 Termination of appointment of Peter Ross Lakie as a director on 2022-10-14

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Change of details for Lucas Industries Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG England to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4AX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY JANE PEGG

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BATTERBEE / 18/05/2016

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASSETT

View Document

05/01/155 January 2015 DIRECTOR APPOINTED STEPHEN MARK BATTERBEE

View Document

08/12/148 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASSETT / 14/09/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ANTHONY BASSETT

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED JANE PEGG

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY MELANIE HALL

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4LA

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 46 PARK STREET LONDON W1Y 4DJ

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 S366A DISP HOLDING AGM 20/10/00

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

05/03/995 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 COMPANY NAME CHANGED INGLEBY (1037) LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

20/11/9720 November 1997 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