KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Appointment of Mr Mark Andrew Carrol as a director on 2022-08-26

View Document

01/04/221 April 2022 Appointment of Mr Mario Beinert as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Mark Christopher Cleobury as a director on 2022-03-31

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS LANGE

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR MARK CHRISTOPHER CLEOBURY

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLEOBURY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED DR NICOLAS LANGE

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MARK CHRISTOPHER CLEOBURY

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROLF HAERDI

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MR MARK CARROL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ROLF HAERDI

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANGE

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROLF HAERDI

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED DR MARTIN LANGE

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 STATEMENT BY DIRECTORS

View Document

23/06/1523 June 2015 SOLVENCY STATEMENT DATED 19/06/15

View Document

23/06/1523 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 100.00

View Document

23/06/1523 June 2015 REDUCE ISSUED CAPITAL 19/06/2015

View Document

14/04/1514 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 COMPANY BUSINESS 19/12/2014

View Document

26/01/1526 January 2015 APPROVAL OF DOCUMENTS 19/12/2014

View Document

26/01/1526 January 2015 APPROVAL OF DOCUMENTS 19/12/2014

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALBRECHT KOEHLER

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK FLETCHER

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR RICHARD BRIERE

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY APPOINTED MARK FLETCHER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR RALF VOSS

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED ROLF HAERDI

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK GROPENGIESSER

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED DR RALF MANFRED VOSS

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

08/01/128 January 2012 ADOPT ARTICLES 21/12/2011

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMAS / 08/04/2011

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBRECHT EUGEN KOEHLER / 08/04/2010

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PAUL GOODHAND

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: FOUNDRY LANE CHIPPENHAM WILTSHIRE SN15 1JB

View Document

07/02/057 February 2005 COMPANY NAME CHANGED WESTINGHOUSE BRAKES (UK) LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: P O BOX 74 FOUNDRY LANE CHIPPENHAM WILTSHIRE SN15 1HY

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

27/10/0027 October 2000 COMPANY NAME CHANGED KNORR-BREMSE WESTINGHOUSE BRAKES (UK) LIMITED CERTIFICATE ISSUED ON 30/10/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 1 FLEET STREET LONDON EC4M 7WS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 COMPANY NAME CHANGED KNORR-BREMSE MANAGEMENT (UK) LIM ITED CERTIFICATE ISSUED ON 02/05/00

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information