Advanced company searchLink opens in new window

COOPER-STANDARD AUTOMOTIVE UK LIMITED

Company number 02329378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 1991 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
12 Sep 1991 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
02 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Aug 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
12 Dec 1990 AA Accounts for a dormant company made up to 31 May 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 May 1990
12 Dec 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 Dec 1990 225(1) Accounting reference date shortened from 31/03 to 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/05
26 Nov 1990 363 Return made up to 30/11/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/90; full list of members
12 Jan 1990 287 Registered office changed on 12/01/90 from: ferrars road huntingdon cambs PE18 7HN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/01/90 from: ferrars road huntingdon cambs PE18 7HN
05 Jul 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Jul 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Jun 1989 287 Registered office changed on 07/06/89 from: 114A high street huntingdon cambridgeshire PE18 6NN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/06/89 from: 114A high street huntingdon cambridgeshire PE18 6NN
20 Mar 1989 CERTNM Company name changed apalantic LIMITED\certificate issued on 21/03/89
19 Dec 1988 NEWINC Incorporation