Advanced company searchLink opens in new window

ALTO AUTOMOTIVE LIMITED

Company number 06785848

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)
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
  • GBP 100
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 100
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
  • GBP 50,050
24 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares