Advanced company searchLink opens in new window

RETAIL AUTOMOTIVE ALLIANCE LIMITED

Company number 05203076

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)
22 Feb 2021 AP01 Appointment of Peter David Fleet as a director on 1 February 2021
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 270,000
28 Aug 2020 CH01 Director's details changed for Mr Stephen James Russell on 12 August 2020
27 Aug 2020 CH01 Director's details changed for Russell David Day on 12 August 2020
26 Aug 2020 CH01 Director's details changed for Russell David Day on 12 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Paul Grahame Knight on 12 August 2020
25 Aug 2020 CH01 Director's details changed for John Kevin Matthews on 12 August 2020
25 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 AA Accounts for a small company made up to 31 December 2019
30 Apr 2020 AP01 Appointment of Russell David Day as a director on 22 April 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 260,000
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 250,000
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
20 Aug 2019 CH01 Director's details changed for Mr David Charles Bussey on 20 August 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 240,000
14 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 230,000.00
22 Feb 2019 SH06 Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 220,000.00
22 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2019 TM01 Termination of appointment of Mark Anthony Busby as a director on 16 January 2019
22 Jan 2019 AP01 Appointment of Mr Nicholas Payne as a director on 16 January 2019
31 Dec 2018 SH03 Purchase of own shares.
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 230,000