Advanced company searchLink opens in new window

AUTOMOTIVE DEVELOPMENT HOLDING LIMITED

Company number 05350700

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)
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
26 Mar 2008 288c Director's Change of Particulars / zoe mcalister / 25/03/2008 / HouseName/Number was: , now: 14; Street was: 321 barnard road, now: longfield road; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 8PU; Country was: , now: united kingdom
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Feb 2008 363a Return made up to 02/02/08; full list of members
21 Nov 2007 287 Registered office changed on 21/11/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
18 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
24 Sep 2007 288c Director's particulars changed
12 Jun 2007 288c Director's particulars changed
29 Apr 2007 225 Accounting reference date shortened from 28/02/07 to 31/12/06
14 Mar 2007 363a Return made up to 02/02/07; full list of members
05 Dec 2006 AA Total exemption full accounts made up to 28 February 2006
23 Mar 2006 288a New director appointed
23 Mar 2006 288b Director resigned
03 Mar 2006 363a Return made up to 02/02/06; full list of members
21 Mar 2005 88(2)R Ad 02/02/05--------- £ si 49999@1=49999 £ ic 1/50000
21 Mar 2005 123 Nc inc already adjusted 02/02/05
21 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2005 288a New secretary appointed
10 Mar 2005 288a New director appointed
02 Feb 2005 288b Director resigned
02 Feb 2005 288b Secretary resigned
02 Feb 2005 NEWINC Incorporation