Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dura Automotive Body & Glass Systems Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

SCHADE U.K. LIMITED

Details

Company type Private Limited Company, Active
Company Number 02558215
Record last updated Wednesday, March 29, 2023 1:25:14 AM UTC
Official Address Castle Bromwich Business Park Tameside Drive Birmingham B357ag Tyburn
There are 7 companies registered at this street
Postal Code B357AG
Sector Manufacture of metal structures and parts of structures

Charts

Visits

DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (United Kingdom) Page visits 2024

Searches

DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Mar 10, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 10, 2023 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Mar 29, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2022 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Oct 1, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 24, 2021 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Aug 16, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 6, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 6, 2020 Appointment of a man as Director and Cfo Appointment of a man as Director and Cfo
Registry Dec 11, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2019 Resignation of one Director (a man) 2558... Resignation of one Director (a man) 2558...
Registry Nov 21, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 19, 2017 Annual accounts Annual accounts
Registry Sep 14, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Aug 21, 2017 Appointment of a man as Corporate Executive and Director Appointment of a man as Corporate Executive and Director
Registry Nov 29, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 26, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 17, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 26, 2016 Resignation of one Director Resignation of one Director
Financials Sep 19, 2016 Annual accounts Annual accounts
Registry Sep 16, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Dec 16, 2015 Annual return Annual return
Registry Dec 16, 2015 Resignation of one Director Resignation of one Director
Registry Nov 19, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Nov 11, 2015 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry Oct 30, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jun 30, 2015 Resignation of one Director Resignation of one Director
Financials Jun 2, 2015 Annual accounts Annual accounts
Registry May 11, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Apr 24, 2015 Resignation of one Executive Vp And Cfo and one Director (a man) Resignation of one Executive Vp And Cfo and one Director (a man)
Registry Nov 18, 2014 Annual return Annual return
Financials Sep 25, 2014 Annual accounts Annual accounts
Registry Jan 24, 2014 Annual return Annual return
Registry Jan 24, 2014 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Aug 23, 2013 Annual accounts Annual accounts
Registry Nov 16, 2012 Annual return Annual return
Registry Nov 16, 2012 Resignation of one Director Resignation of one Director
Registry Nov 13, 2012 Mortgage Mortgage
Registry Nov 13, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2012 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry Sep 27, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 14, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge 7858143... Statement of satisfaction in full or in part of mortgage or charge 7858143...
Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge 7858143... Statement of satisfaction in full or in part of mortgage or charge 7858143...
Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 21, 2011 Annual return Annual return
Registry Nov 14, 2011 Resignation of one Director Resignation of one Director
Registry Nov 14, 2011 Resignation of one Director 8366296... Resignation of one Director 8366296...
Registry Nov 14, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Nov 14, 2011 Appointment of a person as Director 8366297... Appointment of a person as Director 8366297...
Registry Nov 14, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Nov 14, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 14, 2011 Resignation of one Director Resignation of one Director
Registry Nov 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 14, 2011 Appointment of a man as Director 8366293... Appointment of a man as Director 8366293...
Registry Sep 28, 2011 Three appointments: 3 men Three appointments: 3 men
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Dec 17, 2010 Annual return Annual return
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Feb 19, 2010 Change of particulars for director 2639847... Change of particulars for director 2639847...
Registry Feb 19, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Feb 19, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 19, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Feb 19, 2010 Change of particulars for director 2639847... Change of particulars for director 2639847...
Financials Dec 7, 2009 Annual accounts Annual accounts
Registry Jun 15, 2009 Annual return Annual return
Financials Feb 16, 2009 Annual accounts Annual accounts
Registry Jul 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 2008 Particulars of a mortgage or charge 1690356... Particulars of a mortgage or charge 1690356...
Registry Jul 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 2008 Particulars of a mortgage or charge 8090975... Particulars of a mortgage or charge 8090975...
Registry Jul 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2008 Particulars of a mortgage or charge 1691092... Particulars of a mortgage or charge 1691092...
Financials May 6, 2008 Annual accounts Annual accounts
Registry Dec 12, 2007 Annual return Annual return
Registry Jul 27, 2007 Appointment of a person Appointment of a person
Registry Feb 21, 2007 Resolution Resolution
Registry Feb 21, 2007 Resignation of a person Resignation of a person
Registry Feb 21, 2007 Resignation of a person 1845123... Resignation of a person 1845123...
Registry Feb 21, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 30, 2007 Appointment of a man as Finance Director Europe and Director Appointment of a man as Finance Director Europe and Director
Registry Jan 11, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 5, 2007 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Dec 20, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 20, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1945495... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1945495...
Registry Dec 20, 2005 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Financials Jan 12, 2005 Annual accounts 1766345... Annual accounts 1766345...
Registry Dec 16, 2004 Annual return Annual return
Financials Dec 23, 2003 Annual accounts Annual accounts
Registry Dec 18, 2003 Annual return Annual return
Registry Oct 27, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy