TRW STEERING SYSTEMS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-08 with no updates

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

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

04/10/214 October 2021 Change of details for Trw U.K. Limited as a person with significant control 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

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

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

03/03/203 March 2020 Registered office address changed from , Stratford Road, Solihull, B90 4AX to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2020-03-03

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, 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

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

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

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FURBER

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, 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

18/12/1518 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

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

View Document

19/12/1219 December 2012 Annual return made up to 26 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

01/12/111 December 2011 Annual return made up to 26 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

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

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

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER

View Document

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

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED STEPHEN MARK BATTERBEE

View Document

09/01/109 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

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

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/11/0813 November 2008 SECRETARY APPOINTED JANE PEGG

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GRAHAM THOMAS PLUMLEY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ALISON EVANS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ABHIJIT ROBI NEOGY LOGGED FORM

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ABHIJIT NEOGY

View Document

02/04/082 April 2008 DIRECTOR APPOINTED BARRY ALBERT ELMS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/053 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

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

View Document

11/12/0411 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

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 26/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/12/025 December 2002

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 SEC 26(5)-AUD NAM CHANG 05/12/01

View Document

26/10/0126 October 2001

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: RESOLVEN NEATH WEST GLAMORGAN SA11 4HN

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 S366A DISP HOLDING AGM 30/12/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: OLD CHURCH ROAD CLEVEDON AVON BS21 6NJ

View Document

13/09/9413 September 1994

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED TRW CAM GEARS LIMITED CERTIFICATE ISSUED ON 22/04/92

View Document

22/04/9222 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

28/01/6528 January 1965 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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