- Company Overview for AUTOBYTEL UK LIMITED (03470555)
- Filing history for AUTOBYTEL UK LIMITED (03470555)
- People for AUTOBYTEL UK LIMITED (03470555)
- More for AUTOBYTEL UK LIMITED (03470555)
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) |
---|---|---|---|
22 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Sep 2019 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
14 Nov 2018 | AP01 | Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Claire Louise Catlin as a director on 21 September 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mrs Claire Louise Catlin on 1 September 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Apr 2018 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr James Richard Brearley as a director on 1 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Louis Fallenstein as a director on 1 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Feb 2016 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
18 Nov 2015 | AP01 | Appointment of Louis Fallenstein as a director on 6 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Connor Mccormack as a director on 6 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Ross Mccluskey as a director on 16 October 2015 | |
14 Nov 2015 | AP01 | Appointment of Mrs Claire Louise Catlin as a director on 5 October 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|