- Company Overview for A & W USED VEHICLES LIMITED (08132140)
- Filing history for A & W USED VEHICLES LIMITED (08132140)
- People for A & W USED VEHICLES LIMITED (08132140)
- Charges for A & W USED VEHICLES LIMITED (08132140)
- More for A & W USED VEHICLES LIMITED (08132140)
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) |
---|---|---|---|
20 Jul 2017 | PSC01 | Notification of Shane Douglas Fryer as a person with significant control on 5 July 2016 | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
16 Jun 2017 | AP01 | Appointment of Mrs Natalie Fryer as a director on 12 June 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 3 October 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
25 Apr 2015 | CERTNM |
Company name changed shelley motors LIMITED\certificate issued on 25/04/15
|
|
25 Apr 2015 | CONNOT | Change of name notice | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Shane Douglas Fryer as a director on 1 August 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Leslie Albert Mortimer as a director on 1 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
05 Jul 2012 | NEWINC |
Incorporation
|