Download leads from Nexok and grow your business. Find out more

BAE Systems Land Systems Pinzgauer (Holdings) Limited

Documents

Total Documents330
Total Pages1,439

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates
2 October 2020Appointment of Mr Michael Andrew Clarke as a director on 1 October 2020
24 August 2020Termination of appointment of Adam Robert Collins as a director on 21 August 2020
20 July 2020Full accounts made up to 31 December 2019
9 April 2020Appointment of Mr Glynn Edward Patrick Plant as a director on 6 April 2020
9 April 2020Termination of appointment of Jennifer Blair Osbaldestin as a director on 6 April 2020
9 October 2019Confirmation statement made on 4 October 2019 with no updates
10 July 2019Accounts for a dormant company made up to 31 December 2018
4 October 2018Confirmation statement made on 4 October 2018 with no updates
21 June 2018Accounts for a dormant company made up to 31 December 2017
4 October 2017Confirmation statement made on 4 October 2017 with updates
4 October 2017Confirmation statement made on 4 October 2017 with updates
3 July 2017Accounts for a dormant company made up to 31 December 2016
3 July 2017Accounts for a dormant company made up to 31 December 2016
1 June 2017Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017
1 June 2017Appointment of Mr Adam Robert Collins as a director on 1 June 2017
1 June 2017Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017
1 June 2017Appointment of Mr Adam Robert Collins as a director on 1 June 2017
19 October 2016Confirmation statement made on 4 October 2016 with updates
19 October 2016Confirmation statement made on 4 October 2016 with updates
21 July 2016Accounts for a dormant company made up to 31 December 2015
21 July 2016Accounts for a dormant company made up to 31 December 2015
24 February 2016Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
24 February 2016Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 263,096
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 263,096
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 263,096
21 August 2015Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015
21 August 2015Termination of appointment of David Alan Bond as a director on 10 August 2015
21 August 2015Termination of appointment of David Alan Bond as a director on 10 August 2015
21 August 2015Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015
24 June 2015Accounts for a dormant company made up to 31 December 2014
24 June 2015Accounts for a dormant company made up to 31 December 2014
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 263,096
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 263,096
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 263,096
21 July 2014Section 519
21 July 2014Section 519
21 July 2014Section 519
21 July 2014Section 519
15 July 2014Section 519
15 July 2014Section 519
11 July 2014Full accounts made up to 31 December 2013
11 July 2014Full accounts made up to 31 December 2013
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 263,096
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 263,096
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 263,096
4 July 2013Appointment of Mr Matthew Stephen Miller as a director
4 July 2013Appointment of Mr Matthew Stephen Miller as a director
4 July 2013Termination of appointment of Christopher Sparkes as a director
4 July 2013Termination of appointment of Christopher Sparkes as a director
1 July 2013Full accounts made up to 31 December 2012
1 July 2013Full accounts made up to 31 December 2012
4 February 2013Appointment of Mr David Alan Bond as a director
4 February 2013Appointment of Mr David Alan Bond as a director
4 February 2013Termination of appointment of Charles Blakemore as a director
4 February 2013Termination of appointment of Charles Blakemore as a director
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
11 July 2012Accounts for a dormant company made up to 31 December 2011
11 July 2012Accounts for a dormant company made up to 31 December 2011
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
20 September 2011Appointment of Charles Anthony Blakemore as a director
20 September 2011Appointment of Charles Anthony Blakemore as a director
19 September 2011Termination of appointment of David Allott as a director
19 September 2011Termination of appointment of David Allott as a director
8 August 2011Appointment of Christopher Neil James Sparkes as a director
8 August 2011Termination of appointment of Brian Ierland as a director
8 August 2011Appointment of Christopher Neil James Sparkes as a director
8 August 2011Termination of appointment of Brian Ierland as a director
13 July 2011Statement of company's objects
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 July 2011Statement of company's objects
12 July 2011Full accounts made up to 31 December 2010
12 July 2011Full accounts made up to 31 December 2010
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
9 July 2010Full accounts made up to 31 December 2009
9 July 2010Full accounts made up to 31 December 2009
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009
21 October 2009Director's details changed for David Leonard Allott on 21 October 2009
21 October 2009Director's details changed for David Leonard Allott on 21 October 2009
18 August 2009Full accounts made up to 31 December 2008
18 August 2009Full accounts made up to 31 December 2008
27 January 2009Director's change of particulars / david allott / 17/10/2008
27 January 2009Director's change of particulars / david allott / 17/10/2008
17 October 2008Full accounts made up to 31 December 2007
17 October 2008Full accounts made up to 31 December 2007
8 October 2008Return made up to 04/10/08; full list of members
8 October 2008Return made up to 04/10/08; full list of members
16 June 2008Full accounts made up to 31 December 2006
16 June 2008Full accounts made up to 31 December 2006
3 June 2008Appointment terminated director andrew davies
3 June 2008Director appointed david leonard allott
3 June 2008Appointment terminated director andrew davies
3 June 2008Director appointed david leonard allott
13 May 2008Director appointed mr brian william ierland
13 May 2008Director appointed mr brian william ierland
12 May 2008Appointment terminated director jonathan grant
12 May 2008Appointment terminated director jonathan grant
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of bae systems land systems pinzgauer (holdings) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
17 January 2008Director's particulars changed
30 October 2007Return made up to 04/10/07; full list of members
30 October 2007Return made up to 04/10/07; full list of members
30 October 2007Location of register of members
30 October 2007Location of register of members
24 October 2007Director resigned
24 October 2007Director resigned
23 October 2007Director resigned
23 October 2007Director resigned
23 October 2007Director resigned
23 October 2007Director resigned
12 October 2007Director resigned
12 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
28 September 2007New director appointed
28 September 2007New director appointed
28 September 2007New director appointed
28 September 2007New director appointed
8 August 2007Secretary resigned
8 August 2007Registered office changed on 08/08/07 from: c/o fullbright & jaworski LLP 90 long acre london WC2E 9RA
8 August 2007New secretary appointed
8 August 2007Registered office changed on 08/08/07 from: c/o fullbright & jaworski LLP 90 long acre london WC2E 9RA
8 August 2007Secretary resigned
8 August 2007New secretary appointed
1 August 2007Company name changed automotive technik (holdings) li mited\certificate issued on 01/08/07
1 August 2007Company name changed automotive technik (holdings) li mited\certificate issued on 01/08/07
25 April 2007Auditor's resignation
25 April 2007Auditor's resignation
8 March 2007Full accounts made up to 31 January 2006
8 March 2007Full accounts made up to 31 January 2006
18 February 2007New director appointed
18 February 2007New director appointed
18 February 2007New director appointed
18 February 2007New director appointed
18 February 2007New director appointed
18 February 2007New director appointed
12 February 2007Director resigned
12 February 2007Director resigned
12 February 2007Director resigned
12 February 2007Director resigned
19 October 2006Director's particulars changed
19 October 2006Return made up to 04/10/06; full list of members
19 October 2006Return made up to 04/10/06; full list of members
19 October 2006Director's particulars changed
19 October 2006Location of register of members
19 October 2006Location of register of members
26 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06
26 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06
5 June 2006New director appointed
5 June 2006New director appointed
5 June 2006New director appointed
5 June 2006New director appointed
30 March 2006Director resigned
30 March 2006Director resigned
21 March 2006Director resigned
21 March 2006Director resigned
2 March 2006Registered office changed on 02/03/06 from: c/o fullbright & jaworski LLP 90 long acre london EC2E 9RA
2 March 2006Registered office changed on 02/03/06 from: c/o fullbright & jaworski LLP 90 long acre london EC2E 9RA
23 February 2006Return made up to 04/10/05; no change of members
23 February 2006Return made up to 04/10/05; no change of members
28 October 2005Registered office changed on 28/10/05 from: 90 long acre london WC2E 9RA
28 October 2005Registered office changed on 28/10/05 from: 90 long acre london WC2E 9RA
4 October 2005Accounting reference date extended from 31/12/05 to 31/01/06
4 October 2005Accounting reference date extended from 31/12/05 to 31/01/06
17 May 2005Registered office changed on 17/05/05 from: midleton house midleton industrial estate guildford surrey GU2 8XW
17 May 2005New director appointed
17 May 2005New director appointed
17 May 2005New director appointed
17 May 2005New director appointed
17 May 2005New director appointed
17 May 2005New director appointed
17 May 2005Registered office changed on 17/05/05 from: midleton house midleton industrial estate guildford surrey GU2 8XW
30 April 2005Declaration of satisfaction of mortgage/charge
30 April 2005Declaration of satisfaction of mortgage/charge
30 April 2005Declaration of satisfaction of mortgage/charge
30 April 2005Declaration of satisfaction of mortgage/charge
30 April 2005Declaration of satisfaction of mortgage/charge
30 April 2005Declaration of satisfaction of mortgage/charge
26 April 2005Full accounts made up to 31 December 2004
26 April 2005Full accounts made up to 31 December 2004
18 April 2005Resolutions
  • RES13 ‐ Agree & consent the act 08/04/05
18 April 2005Resolutions
  • RES13 ‐ Agree & consent the act 08/04/05
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2005Director resigned
15 April 2005New director appointed
15 April 2005Ad 08/04/05--------- £ si 18833@1=18833 £ ic 244263/263096
15 April 2005Ad 08/04/05--------- £ si 18833@1=18833 £ ic 244263/263096
15 April 2005Ad 08/04/05--------- £ si 6701@1=6701 £ ic 237562/244263
15 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Ad 08/04/05--------- £ si 6701@1=6701 £ ic 237562/244263
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2005Secretary resigned
11 April 2005Secretary resigned
5 February 2005Full accounts made up to 31 December 2003
5 February 2005Full accounts made up to 31 December 2003
15 November 2004Return made up to 04/10/04; full list of members
15 November 2004Return made up to 04/10/04; full list of members
13 August 2004New secretary appointed
13 August 2004Secretary resigned;director resigned
13 August 2004Ad 24/06/03--------- £ si 3950@1
13 August 2004Ad 02/07/04--------- £ si 10500@1=10500 £ ic 228055/238555
13 August 2004Ad 30/09/03--------- £ si 4350@1
13 August 2004Ad 14/01/04-05/03/04 £ si 1143@1=1143 £ ic 226912/228055
13 August 2004Ad 14/01/04-05/03/04 £ si 1143@1=1143 £ ic 226912/228055
13 August 2004Ad 30/09/03--------- £ si 4350@1
13 August 2004New secretary appointed
13 August 2004Ad 24/06/03--------- £ si 3950@1
13 August 2004Ad 20/11/03--------- £ si 6000@1=6000 £ ic 220912/226912
13 August 2004Secretary resigned;director resigned
13 August 2004Ad 20/11/03--------- £ si 6000@1=6000 £ ic 220912/226912
13 August 2004Ad 02/07/04--------- £ si 10500@1=10500 £ ic 228055/238555
21 January 2004Ad 14/01/04--------- £ si 993@1=993 £ ic 183919/184912
21 January 2004Ad 14/01/04--------- £ si 993@1=993 £ ic 183919/184912
21 January 2004Ad 19/12/03--------- £ si 36000@1=36000 £ ic 184912/220912
21 January 2004Ad 19/12/03--------- £ si 36000@1=36000 £ ic 184912/220912
17 January 2004Auditor's resignation
17 January 2004Auditor's resignation
27 December 2003Particulars of mortgage/charge
27 December 2003Particulars of mortgage/charge
19 November 2003New secretary appointed
19 November 2003New secretary appointed
7 November 2003Secretary resigned
7 November 2003Secretary resigned
5 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2003Full accounts made up to 31 December 2002
3 November 2003Full accounts made up to 31 December 2002
4 October 2003Particulars of mortgage/charge
4 October 2003Particulars of mortgage/charge
9 September 2003New director appointed
9 September 2003New director appointed
22 August 2003Director resigned
22 August 2003Director resigned
19 May 2003New director appointed
19 May 2003New director appointed
12 April 2003Director resigned
12 April 2003Director resigned
4 November 2002Accounts for a small company made up to 31 December 2001
4 November 2002Accounts for a small company made up to 31 December 2001
1 November 2002Return made up to 04/10/02; full list of members
1 November 2002Return made up to 04/10/02; full list of members
21 October 2002New director appointed
21 October 2002New director appointed
9 September 2002Ad 30/07/02--------- £ si 883@1=883 £ ic 137927/138810
9 September 2002Ad 30/07/02--------- £ si 883@1=883 £ ic 137927/138810
9 September 2002Ad 26/07/02--------- £ si 1917@1=1917 £ ic 136010/137927
9 September 2002Ad 30/07/02--------- £ si 39026@1=39026 £ ic 138810/177836
9 September 2002Ad 26/07/02--------- £ si 1917@1=1917 £ ic 136010/137927
9 September 2002Ad 30/07/02--------- £ si 39026@1=39026 £ ic 138810/177836
2 September 2002New director appointed
2 September 2002New director appointed
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 August 2002New director appointed
10 August 2002New director appointed
1 August 2002Particulars of mortgage/charge
1 August 2002Particulars of mortgage/charge
30 May 2002Ad 09/04/02--------- £ si 2668@1=2668 £ ic 133342/136010
30 May 2002Particulars of contract relating to shares
30 May 2002Particulars of contract relating to shares
30 May 2002Ad 09/04/02--------- £ si 2668@1=2668 £ ic 133342/136010
21 January 2002Ad 23/11/01--------- £ si 13340@1=13340 £ ic 120002/133342
21 January 2002Ad 23/11/01--------- £ si 13340@1=13340 £ ic 120002/133342
30 November 2001New director appointed
30 November 2001New director appointed
12 November 2001Return made up to 04/10/01; full list of members
12 November 2001New secretary appointed
12 November 2001Secretary resigned
12 November 2001Secretary resigned
12 November 2001New secretary appointed
12 November 2001Return made up to 04/10/01; full list of members
10 July 2001Accounts for a small company made up to 31 December 2000
10 July 2001Accounts for a small company made up to 31 December 2000
15 December 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 December 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2000Registered office changed on 30/10/00 from: holder road aldershot hampshire GU12 4RH
30 October 2000Registered office changed on 30/10/00 from: holder road aldershot hampshire GU12 4RH
7 July 2000Accounts for a dormant company made up to 31 December 1999
7 July 2000Accounts for a dormant company made up to 31 December 1999
11 May 2000£ nc 1000/1000000 06/04/00
11 May 2000£ nc 1000/1000000 06/04/00
11 May 2000Ad 06/04/00--------- £ si 120000@1=120000 £ ic 2/120002
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 May 2000Ad 06/04/00--------- £ si 120000@1=120000 £ ic 2/120002
11 May 2000Registered office changed on 11/05/00 from: chiltlee manor haslemere road liphook hampshire GU30 7AL
11 May 2000Registered office changed on 11/05/00 from: chiltlee manor haslemere road liphook hampshire GU30 7AL
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 April 2000Auditor's resignation
14 April 2000Auditor's resignation
22 November 1999Accounting reference date shortened from 31/10/00 to 31/12/99
22 November 1999Accounting reference date shortened from 31/10/00 to 31/12/99
11 October 1999Director resigned
11 October 1999New director appointed
11 October 1999New director appointed
11 October 1999New director appointed
11 October 1999Secretary resigned
11 October 1999Secretary resigned
11 October 1999New director appointed
11 October 1999New secretary appointed
11 October 1999New secretary appointed
11 October 1999Director resigned
4 October 1999Incorporation
4 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing