- Company Overview for AUTOMOTIONAL LTD (05845552)
- Filing history for AUTOMOTIONAL LTD (05845552)
- People for AUTOMOTIONAL LTD (05845552)
- Charges for AUTOMOTIONAL LTD (05845552)
- More for AUTOMOTIONAL LTD (05845552)
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) |
---|---|---|---|
17 Mar 2020 | TM01 | Termination of appointment of Andrew Richard Neale as a director on 10 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Simon Liddiard Clarke as a director on 10 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Ian Mcintosh as a director on 10 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP England to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 17 March 2020 | |
17 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 10 March 2020 | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
12 Jul 2017 | PSC02 | Notification of Nfe Group Limited as a person with significant control on 6 April 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
15 Jul 2016 | CH01 | Director's details changed for Mr Gregory Richard John Ford on 1 June 2016 | |
15 Jul 2016 | CH03 | Secretary's details changed for Mr Andrew Richard Neale on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Andrew Richard Neale on 1 June 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP to Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP on 13 July 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Gregory Richard John Ford on 8 July 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Mr Andrew Richard Neale on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Andrew Richard Neale on 8 July 2015 | |
01 Aug 2014 | AD01 | Registered office address changed from 18 Acacia Drive Melbourne Derbyshire DE73 8LT to Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP on 1 August 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |