Advanced company searchLink opens in new window

CNH AUTOS LIMITED

Company number 05544614

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 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
22 Aug 2017 PSC07 Cessation of Nichola Michelle Hazlerigg as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 Aug 2016 CH01 Director's details changed for Mrs Nichola Michelle Hazlerigg Cook on 26 April 2016
31 Aug 2016 CH03 Secretary's details changed for Mrs Nichola Michelle Hazlerigg Cook on 26 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from Unit 18 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN United Kingdom on 25 May 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
10 Oct 2010 CH01 Director's details changed for Mrs Nichola Michelle Hazlerigg Cook on 1 October 2009
10 Oct 2010 CH03 Secretary's details changed for Nichola Michelle Hazlerigg Cook on 1 October 2009
10 Oct 2010 CH01 Director's details changed for Christopher Ian Cook on 1 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off