Advanced company searchLink opens in new window

AUTOCARE (BENFLEET) LIMITED

Company number 01810363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
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