WABTEC UK LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/01/2524 January 2025 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Garry John Mowbray as a director on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Andrew Thomas Derbyshire as a director on 2023-07-24

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Registered office address changed from Howard House Graycar Business Park Barton Under Needwood Staffordshire DE13 8EN to Doncaster Works Hexthorpe Road Doncaster South Yorkshire DN4 0BF on 2021-11-30

View Document

29/07/2129 July 2021 Termination of appointment of Erin Boyts Quinn as a secretary on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of David Michael Seitz as a secretary on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of David Michael Seitz as a director on 2021-07-19

View Document

29/07/2129 July 2021 Termination of appointment of Erin Boyts Quinn as a director on 2021-07-19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ISAAC / 18/12/2019

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANDREW DERBYSHIRE

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEATHERALL

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED JOHN A MASTALERZ JNR

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED RAFAEL OTTONIO SANTANA

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BETLER

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLHOUSE

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HILDUM

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR MICHAEL JAMES ISAAC

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR APPOINTED DAVID JAMES MEYER

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR DAVID IAN WOOLHOUSE

View Document

23/05/1323 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ALTER ARTICLES 12/01/2012

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MEEHAN

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES KOVAC

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KEITH PATRICK HILDUM

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RAYMOND THEODORE BETLER

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED CHARLES FRANCIS KOVAC

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LOGAN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ALVARO GARCIA TUNON

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WALSH

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

01/11/051 November 2005 RE CAP DETAILS 20/10/05

View Document

01/11/051 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 £ NC 1610000/2180000 20/1

View Document

01/11/051 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 £ NC 910000/1610000 22/12/00

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 COMPANY NAME CHANGED RFS (E) LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 S386 DIS APP AUDS 01/06/99

View Document

29/06/9929 June 1999 £ SR 424000@1 04/04/98

View Document

29/06/9929 June 1999 S366A DISP HOLDING AGM 01/06/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS; AMEND

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: DONCASTER WORKS HEXTHORPE ROAD DONCASTER DN1 1SL

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 04/04/98

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 ALTER MEM AND ARTS 08/11/94

View Document

14/11/9414 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/94

View Document

14/11/9414 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 £ NC 100/910000 08/11/94

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S YORKS S1 2EL

View Document

14/11/9414 November 1994 ALTER MEM AND ARTS 08/11/94

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 COMPANY NAME CHANGED IMCO (0394) LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 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