Sage Automotive Interiors LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 1, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
AZALEA AUTOMOTIVE ACQUISITION (UK) LTD
Company type | Private Limited Company, Active |
Company Number | 06956549 |
Record last updated | Tuesday, July 25, 2023 12:33:58 PM UTC |
Official Address | 1 Unit Phoenix Park Blakewater Road Little Harwood |
Postal Code | BB15SJ |
Sector | Manufacture of other technical and industrial textiles |
Document Type | Publication date | Download link | |
Registry | May 31, 2023 | Resignation of one Director (a woman) | |
Registry | Sep 9, 2022 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jan 4, 2022 | Resignation of one Director (a man) | |
Registry | Dec 7, 2021 | Appointment of a man as Director and Director Of Design & Development | |
Registry | Dec 2, 2021 | Resignation of 2 people: one Director (a man) | |
Registry | Feb 22, 2019 | Appointment of a woman | |
Registry | Oct 3, 2018 | Resignation of one Director (a man) | |
Financials | Sep 28, 2017 | Annual accounts | |
Registry | Aug 10, 2017 | Change of registered office address | |
Registry | Aug 10, 2017 | Change of registered office address 2599836... | |
Registry | Jul 14, 2017 | Confirmation statement made , with updates | |
Registry | Dec 8, 2016 | Auditor's letter of resignation | |
Financials | Oct 9, 2016 | Annual accounts | |
Registry | Aug 11, 2016 | Confirmation statement made , with updates | |
Registry | Jun 16, 2016 | Registration of a charge / charge code | |
Financials | Oct 9, 2015 | Annual accounts | |
Registry | Jul 13, 2015 | Annual return | |
Financials | Oct 8, 2014 | Annual accounts | |
Registry | Jul 15, 2014 | Annual return | |
Registry | Apr 30, 2014 | Auditor's letter of resignation | |
Registry | Apr 28, 2014 | Appointment of a person as Director | |
Registry | Mar 7, 2014 | Resignation of one Director | |
Registry | Jan 10, 2014 | Appointment of a man as Director and General Manager | |
Registry | Dec 20, 2013 | Resignation of one Business Manager and one Director (a man) | |
Registry | Jul 8, 2013 | Annual return | |
Financials | May 1, 2013 | Annual accounts | |
Registry | Jul 9, 2012 | Annual return | |
Financials | Jun 15, 2012 | Annual accounts | |
Financials | Dec 19, 2011 | Annual accounts 7851015... | |
Registry | Dec 7, 2011 | Change of accounting reference date | |
Registry | Jul 13, 2011 | Annual return | |
Registry | Jun 14, 2011 | Change of accounting reference date | |
Registry | Jun 1, 2011 | Change of accounting reference date 8083030... | |
Financials | Oct 14, 2010 | Annual accounts | |
Registry | Jul 26, 2010 | Change of particulars for director | |
Registry | Jul 26, 2010 | Change of particulars for director 2639252... | |
Registry | Jul 26, 2010 | Annual return | |
Registry | Jul 26, 2010 | Change of particulars for director | |
Registry | Jul 26, 2010 | Change of particulars for director 2639252... | |
Registry | May 24, 2010 | Change of accounting reference date | |
Registry | Aug 5, 2009 | Change in situation or address of registered office | |
Registry | Jul 15, 2009 | Appointment of a person | |
Registry | Jul 14, 2009 | Company name change | |
Registry | Jul 11, 2009 | Change of name certificate | |
Registry | Jul 10, 2009 | Appointment of a man as Cheif Executive Officer and Director | |
Registry | Jul 8, 2009 | Two appointments: 2 men | |