- Company Overview for AUTOMANIA COMMERCIALS LIMITED (07491853)
- Filing history for AUTOMANIA COMMERCIALS LIMITED (07491853)
- People for AUTOMANIA COMMERCIALS LIMITED (07491853)
- Charges for AUTOMANIA COMMERCIALS LIMITED (07491853)
- More for AUTOMANIA COMMERCIALS LIMITED (07491853)
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) |
---|---|---|---|
11 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
09 Mar 2020 | MR01 |
Registration of a charge
|
|
05 Mar 2020 | MR01 | Registration of charge 074918530005, created on 13 February 2020 | |
17 Dec 2019 | MR01 | Registration of charge 074918530004, created on 28 November 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Richard Holmes on 6 October 2017 | |
25 Jul 2018 | CH03 | Secretary's details changed for Laura Rebecca Holmes on 6 October 2017 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL on 6 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 8 Steyning Way Hounslow TW4 6DL to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL on 6 October 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
26 Jul 2017 | PSC02 | Notification of Automania Commercial (Holdings) Limited as a person with significant control on 23 July 2016 | |
26 Jul 2017 | PSC07 | Cessation of Richard Holmes as a person with significant control on 23 July 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
10 Jun 2016 | CH01 | Director's details changed for Mr Paul Fredrick Mcgerty on 10 June 2016 | |
04 May 2016 | AP01 | Appointment of Mr Paul Fredrick Mcgerty as a director on 1 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jul 2015 | MR01 | Registration of charge 074918530003, created on 14 July 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Charles William Price as a director on 14 May 2015 |