Advanced company searchLink opens in new window

PILKINGTON AUTOMOTIVE LIMITED

Company number 02803344

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)
16 Mar 2015 TM01 Termination of appointment of Robert George Hales as a director on 16 March 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 144,472,100
30 Oct 2014 AA Full accounts made up to 31 March 2014
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 144,472,100
12 Dec 2013 AA Full accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
10 Dec 2013 AP01 Appointment of Mr Robert George Hales as a director
01 May 2013 AP01 Appointment of Mrs. Rachael Elizabeth Dorey as a director
01 May 2013 TM01 Termination of appointment of Annette Kelleher as a director
08 Feb 2013 AP01 Appointment of Mr. Iain Michael Smith as a director
08 Feb 2013 TM01 Termination of appointment of Fiona Rhodes as a director
08 Feb 2013 TM01 Termination of appointment of Richard Hemingway as a director
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
26 Oct 2012 AA Full accounts made up to 31 March 2012
01 May 2012 AP01 Appointment of Mrs. Fiona Elizabeth Rhodes as a director
01 May 2012 AP01 Appointment of Mr. Christopher Hanley as a director
01 May 2012 TM01 Termination of appointment of Philip Mcdonald as a director
01 May 2012 TM01 Termination of appointment of Michael Fallon as a director
02 Apr 2012 AP01 Appointment of Mr. William Philip Millichap as a director
02 Apr 2012 TM01 Termination of appointment of Charles Mason as a director
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 31 March 2011
07 Sep 2011 AD01 Registered office address changed
  • ANNOTATION The Registrar has used his powers pursuant to section 1096 of the Companies Act 2006 to remove the AD01 registered on 02/08/11 as it was done with the authority of the company and is forged
02 Aug 2011 ANNOTATION Rectified The AD01 was removed from the public register on 31/10/11 as it was done without the authority of the company and is forged
13 Jan 2011 TM01 Termination of appointment of Agnes Kidd as a director