Filbuk 001 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-03-31 Trade Debtors £7,041,219 0% Total assets £7,041,219 0%
CALSONIC AUTOMOTIVE PRODUCTS LIMITED
Company type Private Limited Company , Active Company Number 01876986 Record last updated Friday, November 16, 2018 2:53:29 AM UTC Official Address C/o Calsonic Kansei Europe Plc LLethri Road Felinfoel There are 2 companies registered at this street
Postal Code SA148HU Sector Manufacture of other parts and accessories for motor vehicles
Visits Document Type Publication date Download link Registry Nov 6, 2018 Resignation of one Director (a man) Registry Nov 6, 2018 Appointment of a man as Director Registry May 11, 2017 Appointment of a person as Shareholder (Above 75%) Registry May 11, 2017 Resignation of one Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 26, 2014 Annual return Financials Jun 19, 2013 Annual accounts Registry Mar 12, 2013 Annual return Financials Jan 9, 2013 Annual accounts Registry Sep 17, 2012 Annual return Registry Sep 20, 2011 Annual return 1876... Registry Sep 20, 2011 Change of particulars for director Financials May 20, 2011 Annual accounts Financials May 20, 2011 Annual accounts 1876... Registry Oct 4, 2010 Annual return Registry Jan 20, 2010 Appointment of a man as Secretary Registry Jan 20, 2010 Resignation of one Secretary Financials Jan 7, 2010 Annual accounts Registry Jan 1, 2010 Appointment of a man as Secretary Registry Dec 31, 2009 Resignation of one Secretary (a woman) Registry Sep 7, 2009 Annual return Financials Jan 27, 2009 Annual accounts Registry Sep 29, 2008 Annual return Registry Oct 10, 2007 Resignation of a secretary Registry Oct 10, 2007 Appointment of a secretary Registry Oct 3, 2007 Annual return Registry Oct 1, 2007 Resignation of one Accountant and one Secretary (a man) Registry Oct 1, 2007 Appointment of a woman as Secretary Financials Aug 21, 2007 Annual accounts Registry Oct 9, 2006 Annual return Financials Oct 9, 2006 Annual accounts Registry Oct 9, 2006 Director's particulars changed Registry Sep 26, 2006 Resignation of a director Registry Sep 26, 2006 Appointment of a director Registry Sep 12, 2006 Appointment of a man as Director Registry Sep 12, 2006 Resignation of one Plant Director and one Director (a man) Financials Jan 31, 2006 Annual accounts Registry Sep 28, 2005 Annual return Registry Sep 19, 2005 Appointment of a secretary Registry Sep 19, 2005 Resignation of a secretary Registry Sep 8, 2005 Resignation of one Financial Controller and one Secretary (a man) Registry Sep 8, 2005 Appointment of a man as Accountant and Secretary Financials Aug 31, 2005 Annual accounts Registry Oct 6, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Oct 7, 2003 Annual return Registry May 6, 2003 Auditor's letter of resignation Financials Mar 6, 2003 Annual accounts Registry Oct 6, 2002 Annual return Registry May 22, 2002 Resignation of a director Registry May 22, 2002 Resignation of a director 1876... Registry May 22, 2002 Resignation of a director Registry May 22, 2002 Resignation of a director 1876... Registry May 8, 2002 Resignation of 4 people: one Divisional Director, one Director (a man) and one President Registry Apr 2, 2002 Company name change Registry Apr 2, 2002 Change of name certificate Registry Oct 2, 2001 Annual return Registry Sep 6, 2001 Appointment of a director Registry Aug 30, 2001 Appointment of a man as Director Financials Jun 18, 2001 Annual accounts Registry Oct 19, 2000 Annual return Financials Aug 8, 2000 Annual accounts Registry Jun 21, 2000 Resignation of a director Registry Jun 21, 2000 Appointment of a director Registry Jun 21, 2000 Resignation of a director Registry Jun 12, 2000 Resignation of 2 people: one General Manager and one Director (a man) Registry Jun 12, 2000 Appointment of a man as President and Director Registry May 5, 2000 Appointment of a secretary Registry Apr 19, 2000 Resignation of a secretary Registry Apr 6, 2000 Resignation of one Secretary (a man) Registry Apr 6, 2000 Appointment of a man as Financial Controller and Secretary Registry Feb 14, 2000 Appointment of a director Registry Feb 4, 2000 Appointment of a man as Director Registry Jan 11, 2000 Resignation of a director Registry Dec 25, 1999 Resignation of one Managing Director and one Director (a man) Financials Dec 1, 1999 Annual accounts Registry Nov 1, 1999 Particulars of a mortgage or charge Registry Sep 9, 1999 Annual return Financials Nov 17, 1998 Annual accounts Registry Oct 2, 1998 Auditor's letter of resignation Registry Sep 10, 1998 Annual return Registry Jul 16, 1998 Resignation of a director Registry Jul 1, 1998 Resignation of one Director (a man) and one Engineering Director Registry Apr 17, 1998 Appointment of a director Registry Apr 1, 1998 Appointment of a man as Divisional Director and Director Financials Dec 9, 1997 Annual accounts Registry Sep 19, 1997 Annual return Registry Sep 10, 1997 Appointment of a director Registry Sep 10, 1997 Appointment of a director 1876... Registry Sep 4, 1997 Resignation of a director Registry Sep 4, 1997 Resignation of a director 1876... Registry Sep 1, 1997 Two appointments: 2 men Registry Sep 1, 1997 Resignation of one Director (a man) Financials Dec 10, 1996 Annual accounts Registry Oct 25, 1996 Notice of increase in nominal capital Registry Oct 25, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 25, 1996 Auth. allotment of shares and debentures Registry Oct 25, 1996 Removal of secretary/director Registry Oct 25, 1996 £ nc 25000/6000000 Registry Sep 16, 1996 Annual return