- Company Overview for AUTOCARE (BENFLEET) LIMITED (01810363)
- Filing history for AUTOCARE (BENFLEET) LIMITED (01810363)
- People for AUTOCARE (BENFLEET) LIMITED (01810363)
- Charges for AUTOCARE (BENFLEET) LIMITED (01810363)
- More for AUTOCARE (BENFLEET) LIMITED (01810363)
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) |
---|---|---|---|
09 Apr 2018 | AD01 | Registered office address changed from 3-5 the Chase Corringham Stanford-Le-Hope Essex SS17 7QH England to 3-5 Chase Road Corringham Stanford-Le-Hope Essex SS17 7QH on 9 April 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 3-5 the Chase Corringham Stanford-Le-Hope Essex SS17 7QH on 16 August 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 20 October 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Mar 2016 | TM01 | Termination of appointment of Bernard Gordon Sarson as a director on 29 March 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
31 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Bernard Gordon Sarson on 5 May 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mrs Linda Julie Sarson on 9 May 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Mr Tony Graham Sarson on 9 May 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Mrs Linda Julie Sarson on 9 May 2013 | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | SH08 | Change of share class name or designation | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Linda Julie Sarson on 15 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Tony Graham Sarson on 15 June 2012 |