- Company Overview for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- Filing history for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- People for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- Charges for STEER AUTOMOTIVE GROUP LIMITED (08239702)
- More for STEER AUTOMOTIVE GROUP LIMITED (08239702)
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) |
---|---|---|---|
09 Jan 2017 | AAMD | Amended full accounts made up to 31 March 2015 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr Stephen Warner on 1 August 2016 | |
09 Aug 2016 | MR01 | Registration of charge 082397020003, created on 5 August 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 78 the Green Twickenham TW2 5AG to 20-21 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 5 July 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | MR01 | Registration of charge 082397020002, created on 3 July 2015 | |
07 Jan 2015 | MR01 | Registration of charge 082397020001, created on 24 December 2014 | |
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Stephen Warner on 5 October 2013 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
30 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
19 Apr 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 | |
07 Nov 2012 | AD01 | Registered office address changed from 87a High Street Hemel Hempstead HP1 3AH England on 7 November 2012 | |
04 Oct 2012 | NEWINC | Incorporation |