- Company Overview for ALTO AUTOMOTIVE LIMITED (06785848)
- Filing history for ALTO AUTOMOTIVE LIMITED (06785848)
- People for ALTO AUTOMOTIVE LIMITED (06785848)
- Charges for ALTO AUTOMOTIVE LIMITED (06785848)
- More for ALTO AUTOMOTIVE LIMITED (06785848)
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) |
---|---|---|---|
30 Mar 2021 | CH01 | Director's details changed for Mr Andrew John Grayston on 20 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
12 May 2020 | MR01 | Registration of charge 067858480003, created on 7 May 2020 | |
01 May 2020 | MR04 | Satisfaction of charge 067858480001 in full | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
14 Jan 2020 | PSC04 | Change of details for Mr Andrew John Grayston as a person with significant control on 27 April 2018 | |
20 Nov 2019 | CH03 | Secretary's details changed for Mr Andrew Grayston on 19 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Andrew John Grayston as a person with significant control on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Andrew John Grayston on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Andrew John Grayston on 19 November 2019 | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
19 Aug 2019 | AD01 | Registered office address changed from Mill House Churchtown Preston Lancashire PR3 0HQ England to Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW on 19 August 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
12 Jul 2018 | PSC07 | Cessation of A1 Automotive Ltd. as a person with significant control on 27 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr James Richard Grayston as a director on 27 June 2018 | |
21 Jun 2018 | SH03 | Purchase of own shares. | |
12 Jun 2018 | TM01 | Termination of appointment of Ian Carter as a director on 27 April 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2018
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|