Advanced company searchLink opens in new window

SHARON AUTON LIMITED

Company number 07815206

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)
11 May 2015 AD01 Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013
08 Feb 2013 CH04 Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013
08 Jan 2013 AD01 Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013
14 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
14 May 2012 AD03 Register(s) moved to registered inspection location
14 May 2012 AD02 Register inspection address has been changed
06 Jan 2012 AP01 Appointment of Mrs Mary Anne Fedeyko as a director
21 Nov 2011 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 21 November 2011
21 Nov 2011 AP01 Appointment of Sharon Ann Auton as a director
21 Nov 2011 AP04 Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary
21 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
03 Nov 2011 TM02 Termination of appointment of Jo Holt as a secretary
03 Nov 2011 TM01 Termination of appointment of Claire Spencer as a director
19 Oct 2011 NEWINC Incorporation