Advanced company searchLink opens in new window

ENERGIZER AUTO UK PARENT LIMITED

Company number 07403263

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)
29 Nov 2017 CH03 Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Jul 2017 AA Full accounts made up to 30 September 2016
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 150.01
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 150.02
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to alott 20/01/2017
01 Dec 2016 AA Full accounts made up to 30 September 2015
30 Nov 2016 AP03 Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Andrew David Streets as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Andrew David Streets as a director on 30 November 2016
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Ian John Victor Doherty as a director on 31 March 2016
11 Mar 2016 AUD Auditor's resignation
16 Feb 2016 TM01 Termination of appointment of Nathan Fagre as a director on 16 February 2016
16 Feb 2016 TM01 Termination of appointment of John Beattie as a director on 16 February 2016
21 Jan 2016 AA Full accounts made up to 31 December 2014
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150
13 Oct 2015 AP01 Appointment of Mr Nathan Fagre as a director on 23 July 2015
09 Oct 2015 AP01 Appointment of John Beattie as a director on 23 July 2015
22 Sep 2015 AP01 Appointment of Anja Krueger as a director on 23 July 2015
09 Sep 2015 AD01 Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Regent Mill Fir Street Failsworth Manchester M35 0HS on 9 September 2015
09 Sep 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
13 Aug 2015 AP03 Appointment of Mr Andrew David Streets as a secretary on 23 July 2015
13 Aug 2015 AP01 Appointment of Mr Andrew David Streets as a director on 23 July 2015