- Company Overview for AUTOMOTIVE ONLINE LTD (07968386)
- Filing history for AUTOMOTIVE ONLINE LTD (07968386)
- People for AUTOMOTIVE ONLINE LTD (07968386)
- More for AUTOMOTIVE ONLINE LTD (07968386)
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) |
---|---|---|---|
19 Jun 2020 | PSC07 | Cessation of Paul Williams as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Paul Williams as a person with significant control on 19 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 1st Floor, Wilson House 2 Lorne Park Road Bournemouth BH1 1JN England to Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6LT on 19 June 2020 | |
14 Apr 2020 | PSC04 | Change of details for a person with significant control | |
06 Apr 2020 | PSC01 | Notification of Paul Williams as a person with significant control on 27 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
25 Mar 2020 | PSC07 | Cessation of Bradley James Keats as a person with significant control on 25 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Joseph Roy Duffy as a person with significant control on 25 March 2020 | |
23 Mar 2020 | PSC01 | Notification of Paul Williams as a person with significant control on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Bradley James Keats as a director on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Joseph Roy Duffy as a director on 23 March 2020 | |
12 Mar 2020 | AA01 | Previous accounting period shortened from 29 February 2020 to 30 June 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Graham Edmund Roberts as a director on 25 November 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to 1st Floor, Wilson House 2 Lorne Park Road Bournemouth BH1 1JN on 21 October 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Iain Williams as a director on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Paul Williams as a director on 11 September 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 16 January 2017 | |
26 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |