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)
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2018 AD01 Registered office address changed from C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB to Mill House Churchtown Preston Lancashire PR3 0HQ on 24 April 2018
14 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Mar 2016 MR01 Registration of charge 067858480002, created on 15 March 2016
12 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,100
12 Jan 2016 AD02 Register inspection address has been changed from Mill House Churchtown Preston Lancashire PR3 0HQ to C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB
12 Jan 2016 AD01 Registered office address changed from Mill House Churchtown Preston Lancashire PR3 0HQ to C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB on 12 January 2016
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,100
19 Dec 2014 AP01 Appointment of Mr Ian Carter as a director on 1 December 2014
04 Dec 2014 SH10 Particulars of variation of rights attached to shares
04 Dec 2014 SH08 Change of share class name or designation
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 50,100
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 MR01 Registration of charge 067858480001
22 Jan 2014 CERTNM Company name changed haydock storage LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100