Advanced company searchLink opens in new window

NBA AUTOMOTIVE LIMITED

Company number 08168104

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)
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,200
07 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,200
18 Aug 2014 AP01 Appointment of Mrs Clare Elizabeth Reigate as a director on 11 August 2014
11 Jun 2014 AD01 Registered office address changed from , 4 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom on 11 June 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,200
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,200
03 Aug 2012 TM01 Termination of appointment of John Cowdry as a director
03 Aug 2012 AP01 Appointment of Mr Nigel Barnsley Allen as a director
03 Aug 2012 AP01 Appointment of Mr Matthew Barnsley Allen as a director
03 Aug 2012 AD01 Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 3 August 2012
03 Aug 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
03 Aug 2012 NEWINC Incorporation